Search icon

NAVIMATRIX, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NAVIMATRIX, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 May 2002
Date of dissolution: 31 Dec 2007
Business ALEI: 0714654
Annual report due: 12 May 2007
Business address: 106 MILLER FARM RD., PLANTSVILLE, CT, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
HENRY S. THOMPSON Agent 106 MILLER FARM RD., PLANTSVILLE, CT, 06479, United States 106 MILLER FARM RD., PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
HENRY S. THOMPSON Officer 106 MILLER FARM RD., PLANTSVILLE, CT, 06479, United States 106 MILLER FARM RD., PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003601452 2007-12-31 2007-12-31 Dissolution Certificate of Dissolution -
0003264186 2006-07-20 - Annual Report Annual Report 2006
0003082759 2005-08-03 - Annual Report Annual Report 2005
0002887824 2004-08-04 - Annual Report Annual Report 2004
0002664335 2003-06-18 2003-06-18 Annual Report Annual Report 2003
0002417631 2002-05-13 - Business Formation Certificate of Incorporation -
0002417632 2002-05-13 2002-05-13 First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information