NAVITAR, INC.

Name: | NAVITAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1972 (53 years ago) |
Entity Number: | 329557 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1100 Cassatt Road, Berwyn, PA, United States, 19312 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. BEESON | Chief Executive Officer | 1100 CASSATT ROAD, BERWYN, PA, United States, 19312 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 200 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.5 |
2024-02-05 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.5 |
2023-04-21 | 2023-04-21 | Address | 200 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001489 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
230421002287 | 2023-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-20 |
220818001714 | 2022-08-18 | BIENNIAL STATEMENT | 2022-05-01 |
200507061009 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501006082 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State