Search icon

NAVA NEW YORK CORP.

Print

Details

Entity Number 2157207

Status Active

NameNAVA NEW YORK CORP.

CountyNew York

Date of registration 26 Jun 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code

Address 140 BROADWAY, FL 46th, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BARDAZZI LAW PLLC

DOS Process Agent

140 BROADWAY, FL 46th, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

SIMONE BANDECCHI

Chief Executive Officer

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value

2023-07-12

2023-07-12

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2023-07-12

2023-07-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-12

2023-07-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-06-27

2023-07-12

Address

140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-06-30

2019-06-27

Address

140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-06-30

2023-07-12

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2013-06-27

2017-06-30

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2007-06-14

2013-06-27

Address

80 BOWERY / SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2007-06-14

2017-06-30

Address

ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY / SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2007-06-14

2013-06-27

Address

80 BOWERY / SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230712001759

2023-07-12

BIENNIAL STATEMENT

2023-06-01

190627060404

2019-06-27

BIENNIAL STATEMENT

2019-06-01

170630006227

2017-06-30

BIENNIAL STATEMENT

2017-06-01

150619006187

2015-06-19

BIENNIAL STATEMENT

2015-06-01

130627006283

2013-06-27

BIENNIAL STATEMENT

2013-06-01

110711002886

2011-07-11

BIENNIAL STATEMENT

2011-06-01

090605002170

2009-06-05

BIENNIAL STATEMENT

2009-06-01

070614002706

2007-06-14

BIENNIAL STATEMENT

2007-06-01

060530000434

2006-05-30

CERTIFICATE OF CHANGE

2006-05-30

050817002102

2005-08-17

BIENNIAL STATEMENT

2005-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts