PATHOLOGY SERVICES OF ORANGE COUNTY, P.C.

Name: | PATHOLOGY SERVICES OF ORANGE COUNTY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 1436037 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 GRANDVIEW AVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIZA ANTONY | DOS Process Agent | 6 GRANDVIEW AVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
LIZA ANTONY | Chief Executive Officer | 70 DUBOIS ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-11 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2004-04-15 | 2022-03-31 | Address | 70 DUBOIS ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2022-03-31 | Address | 6 GRANDVIEW AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2002-04-11 | 2004-04-15 | Address | 70 DUBOIS ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003195 | 2021-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-11 |
140626002238 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120524002882 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100422003498 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080429002485 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State