Search icon

PATHOLOGY SERVICES OF ORANGE COUNTY, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LIZA ANTONY DOS Process Agent 6 GRANDVIEW AVE, CORNWALL ON HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
LIZA ANTONY Chief Executive Officer 70 DUBOIS ST, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141730532
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State