Search icon

WHITE PLAINS PATHOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DEENA SHAH Chief Executive Officer DAVIS AVE & E POST RD, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
DEENA SHAH DOS Process Agent DAVIS AVE & E POST RD, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133564766
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State