Search icon

NAVIHEALTH, INC.

Company Details

Name: NAVIHEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345159
ZIP code: 37027
County: New York
Place of Formation: Delaware
Address: 210 Westwood Place, Suite 400, Brentwood, TN, United States, 37027
Principal Address: 12 Cadillac Drive, Suite 300, Brentwood, TN, United States, 37027

Agent

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

DOS Process Agent

Name Role Address
NAVIHEALTH, INC. DOS Process Agent 210 Westwood Place, Suite 400, Brentwood, TN, United States, 37027

Chief Executive Officer

Name Role Address
HEATHER CHRISTINA DAWN JARRETT Chief Executive Officer 12 CADILLAC DRIVE, SUITE 300, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 12 CADILLAC DRIVE, SUITE 300, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2021-01-21 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-28 2021-01-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-28 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-22 2025-01-02 Address 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2018-09-13 2020-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-13 2020-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-25 2018-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-25 2018-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005774 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001968 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210121060096 2021-01-21 BIENNIAL STATEMENT 2021-01-01
200928000377 2020-09-28 CERTIFICATE OF CHANGE 2020-09-28
181022006361 2018-10-22 BIENNIAL STATEMENT 2017-01-01
180913000170 2018-09-13 CERTIFICATE OF AMENDMENT 2018-09-13
150925000609 2015-09-25 CERTIFICATE OF CHANGE 2015-09-25
150115006688 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130114000124 2013-01-14 APPLICATION OF AUTHORITY 2013-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State