Search icon

TOMTOM NAVIGATION

Company Details

Name: TOMTOM NAVIGATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2007 (18 years ago)
Date of dissolution: 10 May 2023
Entity Number: 3492527
ZIP code: 10005
County: Jefferson
Place of Formation: Massachusetts
Foreign Legal Name: TOMTOM, INC.
Fictitious Name: TOMTOM NAVIGATION
Principal Address: 11 LAFAYETTE STREET, LEBANON, NH, United States, 03766
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDIA JANSSEN Chief Executive Officer 11 LAFAYETTE STREET, LEBANON, NH, United States, 03766

History

Start date End date Type Value
2021-04-02 2023-05-11 Address 11 LAFAYETTE STREET, LEBANON, NH, 03766, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-04-02 Address 2400 DISTRICT AVENUE, SUITE 410, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-22 2019-03-05 Address 2400 DISTRICT AVENUE, SUITE 410, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-22 Address 24 NEW ENGLAND EXECUTIVE PARK, SUITE 410, CONCORD, MA, 01803, USA (Type of address: Principal Executive Office)
2015-03-02 2017-03-22 Address 24 NEW ENGLAND EXECUTIVE PARK, SUITE 410, CONCORD, MA, 01803, USA (Type of address: Chief Executive Officer)
2013-03-12 2015-03-02 Address 150 BAKER AVE EXTENSION, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 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
230511000934 2023-05-10 CERTIFICATE OF TERMINATION 2023-05-10
210402061054 2021-04-02 BIENNIAL STATEMENT 2021-03-01
190305060695 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-94423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170322006004 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150302007077 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006498 2013-03-12 BIENNIAL STATEMENT 2013-03-01
120920000452 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120920000274 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State