Name: | IMPATH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1988 (37 years ago) |
Date of dissolution: | 08 Dec 2011 |
Entity Number: | 1244820 |
ZIP code: | 33634 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4301 ANCHOR PLAZA PARKWAY, SUITE 360, TAMPA, FL, United States, 33634 |
Principal Address: | 521 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O DAVID PHELPS, TRUSTEE, C/O MARK STICKEL QCRS | DOS Process Agent | 4301 ANCHOR PLAZA PARKWAY, SUITE 360, TAMPA, FL, United States, 33634 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARTER H ECKART | Chief Executive Officer | 521 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2011-12-08 | Address | 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-05-25 | 2004-03-24 | Address | 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2002-03-19 | Address | 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-05-25 | 2004-03-24 | Address | 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2001-05-25 | Address | SALOMON BROTHERS, 7 WORLD TRADE CTR 31ST FL, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111208000076 | 2011-12-08 | SURRENDER OF AUTHORITY | 2011-12-08 |
040324002394 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020319002676 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
010525002329 | 2001-05-25 | BIENNIAL STATEMENT | 2000-03-01 |
980407002441 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State