WHITE PLAINS PATHOLOGY ASSOCIATES, P.C.

Name: | WHITE PLAINS PATHOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 1440182 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | DAVIS AVE & E POST RD, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEENA SHAH | Chief Executive Officer | DAVIS AVE & E POST RD, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
DEENA SHAH | DOS Process Agent | DAVIS AVE & E POST RD, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1998-05-08 | Address | DAVIS AVE. & E. POST RD., WHITE PLAINS, NY, 10601, 4602, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1998-05-08 | Address | DAVIS AVE. & E. POST RD., WHITE PLAINS, NY, 10601, 4602, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1998-05-08 | Address | DAVIS AVE. & E. POST RD., WHITE PLAINS, NY, 10601, 4602, USA (Type of address: Service of Process) |
1990-04-18 | 1992-10-26 | Address | 300 MAYAPPLE ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001069 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
140409006105 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120622002225 | 2012-06-22 | BIENNIAL STATEMENT | 2012-04-01 |
100512002575 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080509002527 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State