Name: | NAVIGOS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 21 May 2018 |
Entity Number: | 4057736 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521000302 | 2018-05-21 | ARTICLES OF DISSOLUTION | 2018-05-21 |
170203006868 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
130215006215 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
111208000702 | 2011-12-08 | CERTIFICATE OF PUBLICATION | 2011-12-08 |
110408000001 | 2011-04-08 | CERTIFICATE OF AMENDMENT | 2011-04-08 |
110222000078 | 2011-02-22 | ARTICLES OF ORGANIZATION | 2011-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State