Search icon

Navient Solutions, Inc.

Company Details

Name: Navient Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 11 Mar 2004 (21 years ago)
Date of Dissolution: 31 Jan 2017 (8 years ago)
Date of Status Change: 31 Jan 2017 (8 years ago)
Identification Number: 000138510
Place of Formation: DELAWARE
Principal Address: 2001 EDMUND HALLEY DRIVE, RESTON, VA, 20191, USA
Purpose: MANAGEMENT COMPANY
Fictitious names: Sallie Mae (trading name, 2014-05-14 - 2014-10-16)
Historical names: Sallie Mae, Inc.

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CFO

Name Role Address
SOMSAK CHIVAVIBUL CFO 123 JUSTISON ST WILMINGTON , DE 19801 USA

VICE PRESIDENT

Name Role Address
CHAD A WILSON VICE PRESIDENT 26 EDWARD ST. ARCADE , NY 14009 USA
DEBRA STALL VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
TAMELA CABALLERO VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON , VA 20191 USA
KERRY TRAHAN VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
RACHEL GEORGE VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
MATTHEW SHELDON VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
BARBARA DEEMER VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
KEVIN J WOODS VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON , VA 20191 USA
JOE FISHER VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
ED HUGHES VICE PRESIDENT 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA

DIRECTOR

Name Role Address
JOHN F REMONDI DIRECTOR 123 JUSTISON STREET WILMINGTON, DE 19801 USA
JOHN M KANE DIRECTOR 123 JUSTISON STREET WILMINGTON, DE 19801 USA
PAT M LAWICKI DIRECTOR 11000 USA PARKWAY FISHERS, IN 46037 USA
SHEILA RYAN-MACIE DIRECTOR 123 JUSTISON STREET WILMINGTON, DE 19801 USA

SECRETARY

Name Role Address
MARK HELEEN SECRETARY 123 JUSTISON STREET WILMINGTON, DE 19801 USA

TREASURER

Name Role Address
STEVEN O CONNELL TREASURER 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA

PRESIDENT AND CEO

Name Role Address
JOHN F REMONDI PRESIDENT AND CEO 123 JUSTISON STREET WILMINGTON, DE 19801 USA

ASSISTANT SECRETARY

Name Role Address
STEPHEN CASO ASSISTANT SECRETARY 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA
KURT SLAWSON ASSISTANT SECRETARY 2001 EDMUND HALLEY DRIVE RESTON, VA 20191 USA

Events

Type Date Old Value New Value
Conversion 2017-01-31 Navient Solutions, Inc. Navient Solutions, LLC on 01-31-2017
Name Change 2014-05-02 Sallie Mae, Inc. Navient Solutions, Inc.

Filings

Number Name File Date
201734135190 Annual Report 2017-02-15
201693286120 Annual Report 2016-02-28
201555492450 Annual Report 2015-02-23
201448255650 Statement of Abandonment of Use of Fictitious Business Name 2014-10-16
201439171150 Fictitious Business Name Statement 2014-05-14
201438670320 Application for Amended Certificate of Authority 2014-05-02
201435738780 Annual Report 2014-02-18
201323744660 Statement of Change of Registered/Resident Agent 2013-06-12
201311918930 Statement of Change of Registered/Resident Agent Office 2013-02-12
201204527700 Annual Report 2012-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500544 Other Contract Actions 2015-12-22 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-22
Termination Date 2017-04-26
Date Issue Joined 2016-01-19
Section 1332
Sub Section DS
Status Terminated

Parties

Name D'IPPOLITO, III
Role Plaintiff
Name Navient Solutions, Inc.
Role Defendant

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State