Search icon

PATHCO MEDICAL, P.C.

Company Details

Name: PATHCO MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1986508
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 161 DELAFIELD ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W SHARP Chief Executive Officer 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
JAMES W SHARP DOS Process Agent 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
1998-02-12 2002-01-23 Address 125 EASTON RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1996-01-02 2002-01-23 Address 125 EASTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860497 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020123002555 2002-01-23 BIENNIAL STATEMENT 2002-01-01
980212002163 1998-02-12 BIENNIAL STATEMENT 1998-01-01
960102000576 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State