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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ROSS FISHER | Chief Executive Officer | ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155 |
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: Service of Process) |
2019-08-08 | 2024-01-02 | Address | 28 LIBERTY STREET, 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: Registered Agent) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State