Name: | NAAVA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2016 (8 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 5042794 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 University Plaza, Suite 100, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NIKO JARVINEN | Chief Executive Officer | 2 UNIVERSITY PLAZA, SUITE 100, PMB 1007, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 21 FADEM ROAD, SUITE 7, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 2 UNIVERSITY PLAZA, SUITE 100, PMB 1007, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2025-01-13 | Address | 21 FADEM ROAD, SUITE 7, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
2016-11-23 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001065 | 2025-01-10 | CERTIFICATE OF TERMINATION | 2025-01-10 |
221101004150 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060240 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181101006195 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161123000319 | 2016-11-23 | APPLICATION OF AUTHORITY | 2016-11-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State