Search icon

NAVIGATOR TELECOMMUNICATIONS, LLC.

Company Details

Name: NAVIGATOR TELECOMMUNICATIONS, LLC.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 19 Jul 2004 (21 years ago)
Entity Number: 3079862
County: New York
Place of Formation: Arkansas

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2010-10-18 2013-11-08 Address 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-10-18 2020-01-24 Address 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-02 2010-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-19 2010-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-19 2010-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124000106 2020-01-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-01-24
131108000522 2013-11-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-12-08
101018000640 2010-10-18 CERTIFICATE OF CHANGE 2010-10-18
100802002193 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080806002373 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060629002627 2006-06-29 BIENNIAL STATEMENT 2006-07-01
050801000178 2005-08-01 CERTIFICATE OF CORRECTION 2005-08-01
041207000973 2004-12-07 AFFIDAVIT OF PUBLICATION 2004-12-07
041207000970 2004-12-07 AFFIDAVIT OF PUBLICATION 2004-12-07
040719000787 2004-07-19 APPLICATION OF AUTHORITY 2004-07-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State