Search icon

NAVISITE DISPOSITION, LLC

Company Details

Name: NAVISITE DISPOSITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2007 (18 years ago)
Date of dissolution: 02 Jan 2014
Entity Number: 3576723
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-17 2012-03-13 Address 47 JEFFRESON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2010-03-15 2012-03-13 Address 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2010-03-15 2010-11-17 Address 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2009-05-08 2010-03-15 Address 20 ROBERT PITT DR., STE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2009-05-08 2010-03-15 Address 20 ROBERT PITT DR., STE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2007-10-05 2009-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-05 2009-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-48156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48155 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140102000433 2014-01-02 CERTIFICATE OF TERMINATION 2014-01-02
131010006625 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120313001204 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
111101002760 2011-11-01 BIENNIAL STATEMENT 2011-10-01
101117000955 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
100820003042 2010-08-20 BIENNIAL STATEMENT 2009-10-01
100405000026 2010-04-05 CERTIFICATE OF AMENDMENT 2010-04-05
100315000953 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State