Search icon

IQNAVIGATOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS LEEBY Chief Executive Officer 12735 GRAN BAY PARKWAY WEST, SUITE 130, JACKSONVILLE, FL, United States, 32258

History

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)

Filings

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