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
Name | Role | Address |
---|---|---|
JAMES W SHARP | Chief Executive Officer | 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
JAMES W SHARP | DOS Process Agent | 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540 |
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) |
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