Search icon

NAVONIUM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NAVONIUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2021 (4 years ago)
Entity Number: 5955870
ZIP code: 10019
County: Albany
Place of Formation: New York
Address: 142 west 57th street, floor 11, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the llc DOS Process Agent 142 west 57th street, floor 11, NEW YORK, NY, United States, 10019

Agent

Name Role Address
basanel akilov Agent 142 west 57th street, floor 11, NEW YORK, NY, 10019

National Provider Identifier

NPI Number:
1659009991
Certification Date:
2022-08-14

Authorized Person:

Name:
BASANEL AKILOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-09-30 2023-06-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-09 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-09 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-13 2022-04-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230607002882 2023-01-13 CERTIFICATE OF CHANGE BY ENTITY 2023-01-13
220930006307 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015834 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220409000775 2022-04-08 CERTIFICATE OF AMENDMENT 2022-04-08
210413000194 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State