Name: | PATHWAY EXECUTIVE SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1985 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1044565 |
ZIP code: | 10506 |
County: | New York |
Place of Formation: | New York |
Address: | 72 BRUNDAGE RIDGE RD, BEDFORD, NY, United States, 10506 |
Principal Address: | PO BOX 409, 72 BRUNDAGE RIDGE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 BRUNDAGE RIDGE RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
JAY BERGER | Chief Executive Officer | 72 BRUNDAGE RIDGE RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2001-12-11 | Address | 60 E 42ND ST, STE 405, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2001-12-11 | Address | 60 E 42ND ST, STE 405, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2000-03-07 | 2001-12-11 | Address | 60 E 42ND ST, STE 405, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-03-07 | Address | 60 E. 42ND ST, SUITE 858, NEW YORK CITY, NY, 10165, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-03-07 | Address | 60 E. 42ND ST, SUITE 858, NEW YORK CITY, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109710 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011211002599 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
000307002802 | 2000-03-07 | BIENNIAL STATEMENT | 1999-12-01 |
971229002066 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
931222002140 | 1993-12-22 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State