NAVALIS COMPANY, INC.

Name: | NAVALIS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1974 (51 years ago) |
Entity Number: | 356919 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LANCASTER | Chief Executive Officer | 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2006-11-16 | Address | 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2000-10-31 | 2006-11-16 | Address | 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2000-10-31 | 2006-11-16 | Address | 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2002-11-04 | Address | 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2000-10-31 | Address | 405 LYELL AVENUE, ROCHESTER, NY, 14606, 1609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060233 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006071 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
141103007528 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006111 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101109002182 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State