Search icon

NAVIX DIAGNOSTIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAVIX DIAGNOSTIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325424
ZIP code: 10005
County: Schenectady
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN KROUSKOS Chief Executive Officer 100 MYLES STANDISH BLVD, TAUNTON, MA, United States, 02780

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201037999 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220223002978 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200224060112 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-92192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State