NAVIGANT INTERNATIONAL/EAST, INC.
Branch
Name: | NAVIGANT INTERNATIONAL/EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1979 (46 years ago) |
Date of dissolution: | 03 Apr 2009 |
Branch of: | NAVIGANT INTERNATIONAL/EAST, INC., Connecticut (Company Number 0087081) |
Entity Number: | 549736 |
ZIP code: | 55305 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 701 CARLSON PARKWAY, MAIL STOP 8249, MINNETONKA, MN, United States, 55305 |
Principal Address: | 701 CARLSON PKWY, MINNETONKA, MN, United States, 55305 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H O'NEIL | Chief Executive Officer | 701 CARLSON PKWY, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 CARLSON PARKWAY, MAIL STOP 8249, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-03-31 | Address | 112 PROSPECT ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2007-01-02 | 2009-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-02 | 2009-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-08 | 2007-01-02 | Address | 112 PROSPECT ST, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2002-02-25 | 2006-01-31 | Name | NAVIGANT INTERNATIONAL/NORTHEAST, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200827037 | 2020-08-27 | ASSUMED NAME CORP INITIAL FILING | 2020-08-27 |
090403000364 | 2009-04-03 | SURRENDER OF AUTHORITY | 2009-04-03 |
090331002020 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070329002683 | 2007-03-29 | BIENNIAL STATEMENT | 2007-04-01 |
070102000446 | 2007-01-02 | CERTIFICATE OF CHANGE | 2007-01-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State