Name: | IQNAVIGATOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2011 (13 years ago) |
Entity Number: | 4181938 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12735 Gran Bay Parkway West, Suite 130, Jacksonville, FL, United States, 32258 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS LEEBY | Chief Executive Officer | 12735 GRAN BAY PARKWAY WEST, SUITE 130, JACKSONVILLE, FL, United States, 32258 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 12735 GRAN BAY PARKWAY WEST, SUITE 130, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 6465 GREENWOOD PLAZA BLVD, #800, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-02 | 2023-12-01 | Address | 6465 GREENWOOD PLAZA BLVD, #800, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-29 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036718 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211112002408 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
SR-103097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131202006483 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120919000447 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
111229000372 | 2011-12-29 | APPLICATION OF AUTHORITY | 2011-12-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State