NAVIDOR LTD.
Headquarter
Name: | NAVIDOR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2004 (21 years ago) |
Entity Number: | 3038541 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 136 East 36th Street, #1G, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK BRUNEAU | Chief Executive Officer | 136 EAST 36TH STREET, #1G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 136 EAST 36TH STREET, #1G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-02 | 2024-04-02 | Address | 136 EAST 36TH STREET, #1G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2022-03-02 | Address | 136 EAST 36TH STREET, #1G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000976 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220422003079 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
220302001442 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
210819002408 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
180424006325 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State