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 |
Name | Role | Address |
---|---|---|
ATTN: WARREN TRAIGER | DOS Process Agent | 880 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WARREN TRAIGER, ATTORNEY AT LAW, TRAIGER & HINKLEY LLP | Agent | 880 THIRD AVE., NEW YORK, NY, 10022 |
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) |
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