TOMTOM NAVIGATION

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDIA JANSSEN | Chief Executive Officer | 11 LAFAYETTE STREET, LEBANON, NH, United States, 03766 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State