Search icon

NAVIGATORS MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: NAVIGATORS MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1974 (51 years ago)
Entity Number: 335995
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: One Hartford Plaza, Hartford, CT, United States, 06155
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., Alabama 000-006-765 Alabama
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., MISSISSIPPI 716939 MISSISSIPPI
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., MISSISSIPPI 1117316 MISSISSIPPI
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., KENTUCKY 0789592 KENTUCKY
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., COLORADO 20191266350 COLORADO
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., CONNECTICUT 0806673 CONNECTICUT
Headquarter of NAVIGATORS MANAGEMENT COMPANY, INC., ILLINOIS CORP_61709851 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300POHJJRG36K2H12 335995 US-NY GENERAL ACTIVE 1974-01-31

Addresses

Legal C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters One Hartford Plaza, Hartford, US-CT, US, 06155

Registration details

Registration Date 2019-07-24
Last Update 2024-06-17
Status ISSUED
Next Renewal 2025-06-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 335995

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL ROSS FISHER Chief Executive Officer ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155

History

Start date End date Type Value
2024-01-02 2024-01-02 Address ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer)
2020-01-31 2024-01-02 Address ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer)
2019-08-08 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-08 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-20 2020-01-31 Address 194 WOOD AVENUE SOUTH, 6TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2013-11-21 2016-01-20 Address 400 ATLANTIC ST, 8TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2013-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-12 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
240102000642 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118003008 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200131002008 2020-01-31 BIENNIAL STATEMENT 2020-01-01
200127000870 2020-01-27 CERTIFICATE OF AMENDMENT 2020-01-27
190808000108 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
SR-85208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180126006082 2018-01-26 BIENNIAL STATEMENT 2018-01-01
20160421067 2016-04-21 ASSUMED NAME CORP AMENDMENT 2016-04-21
160120006079 2016-01-20 BIENNIAL STATEMENT 2016-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State