Name: | NAIVA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2020 (5 years ago) |
Entity Number: | 5755720 |
ZIP code: | 10458 |
County: | Westchester |
Place of Formation: | New York |
Address: | 502 EAST 189TH ST APT 28, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARCENIA REYES CASTILLO | Agent | 502 EAST 189TH ST APT 28, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
ARCENIA REYES CASTILLO | DOS Process Agent | 502 EAST 189TH ST APT 28, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-15 | 2025-06-02 | Address | 120 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-06-02 | Address | 502 EAST 189TH ST APT 28, BRONX, NY, 10458, USA (Type of address: Registered Agent) |
2025-05-15 | 2025-06-02 | Address | 120 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2020-05-22 | 2025-05-15 | Address | 502 EAST 189TH ST APT 28, BRONX, NY, 10458, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005234 | 2025-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-30 |
250515003392 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
200522010418 | 2020-05-22 | CERTIFICATE OF INCORPORATION | 2020-05-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State