Name: | NAVIGATORS MANAGEMENT COMPANY, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 10 May 2002 (23 years ago) |
Branch of: | NAVIGATORS MANAGEMENT COMPANY, INC, NEW YORK (Company Number 335995) |
Business ID: | 716939 |
State of Incorporation: | NEW YORK |
Principal Office Address: | One Penn Plaza, 32nd FloorNew York, NY 10119 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Vincent Tizzio | President | One Penn Plaza32nd Floor, New York, NY 10119 |
Name | Role | Address |
---|---|---|
Emily Miner | Secretary | 400 Atlantic Street, 8th Floor, Stamford, CT 06901 |
Name | Role | Address |
---|---|---|
Stanley Galanski | Director | 400 Atlantic Street, 8th Floor, Stamford, CT 06901 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-04-14 | Withdrawal For NAVIGATORS MANAGEMENT COMPANY, INC |
Annual Report | Filed | 2016-04-05 | Annual Report For NAVIGATORS MANAGEMENT COMPANY, INC |
Annual Report | Filed | 2015-04-08 | Annual Report For NAVIGATORS MANAGEMENT COMPANY, INC |
Annual Report | Filed | 2014-04-02 | Annual Report |
Annual Report | Filed | 2013-04-10 | Annual Report |
Amendment Form | Filed | 2013-03-04 | Amendment |
Annual Report | Filed | 2012-04-12 | Annual Report |
Reinstatement | Filed | 2011-07-21 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State