-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
NAVTOOL, INC.
Company Details
Name: |
NAVTOOL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Jun 2006 (19 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3369948 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1802 WEST 13 STREET, 2 FL., BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1802 WEST 13 STREET, 2 FL., BROOKLYN, NY, United States, 11223
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2152736
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
060601000289
|
2006-06-01
|
CERTIFICATE OF INCORPORATION
|
2006-06-01
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-11-28
|
2017-12-07
|
Exchange Goods/Contract Cancelled
|
NA
|
0.00
|
Referred to Outside
|
2017-09-18
|
2017-10-03
|
Misrepresentation
|
No
|
0.00
|
Advised to Sue
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0904044
|
Trademark
|
2009-09-18
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-09-18
|
Termination Date |
2010-07-30
|
Date Issue Joined |
2009-11-19
|
Pretrial Conference Date |
2009-12-22
|
Section |
1051
|
Status |
Terminated
|
Parties
Name |
NAV-TV CORP.
|
Role |
Plaintiff
|
|
Name |
NAVTOOL, INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State