Search icon

NAVIS REALTY, INC.

Company Details

Name: NAVIS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 896041
ZIP code: 10022
County: Richmond
Place of Formation: New York
Address: UNDERBERG MANLEY CASEY, 425 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINLEY KUMBLE WAGNER HEINE DOS Process Agent UNDERBERG MANLEY CASEY, 425 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1801920 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B160874-5 1984-11-14 CERTIFICATE OF MERGER 1984-11-14
B071106-3 1984-02-21 CERTIFICATE OF INCORPORATION 1984-02-21

Court Cases

Court Case Summary

Filing Date:
1993-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
UNIVERSITY OF CALIFO
Party Role:
Plaintiff
Party Name:
NAVIS REALTY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HARVIS & ZEICHNER
Party Role:
Defendant
Party Name:
NAVIS REALTY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1988-02-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NAVIS REALTY, INC.
Party Role:
Plaintiff
Party Name:
XXXXXX
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State