Search icon

GREENPATH NEW YORK, INC.

Company Details

Name: GREENPATH NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 1926142
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTN: WARREN TRAIGER DOS Process Agent 880 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
WARREN TRAIGER, ATTORNEY AT LAW, TRAIGER & HINKLEY LLP Agent 880 THIRD AVE., NEW YORK, NY, 10022

History

Start date End date Type Value
2002-01-25 2004-03-31 Name GREENPATH, INC.
2002-01-25 2004-03-31 Address ATTN WARREN TRAIGER, 880 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-12-27 2002-01-25 Address 880 THIRD AVE., NEW YORK, NY, 10022, 4730, USA (Type of address: Service of Process)
1995-05-31 2002-01-25 Name CONSUMER CREDIT COUNSELING SERVICE OF SOUTHERN NEW YORK, INC.
1995-05-31 2001-12-27 Address 555 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802001018 2004-08-02 CERTIFICATE OF MERGER 2004-08-02
040331001085 2004-03-31 CERTIFICATE OF AMENDMENT 2004-03-31
020125000932 2002-01-25 CERTIFICATE OF AMENDMENT 2002-01-25
011227000376 2001-12-27 CERTIFICATE OF CHANGE 2001-12-27
950531000082 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Date of last update: 08 Feb 2025

Sources: New York Secretary of State