Name: | AMERIPATH NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 09 Jan 2004 |
Entity Number: | 2241253 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 7289 GARDEN RD, SUITE 200, RIVIERA BEACH, FL, United States, 33404 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN C CARR | Chief Executive Officer | 7289 GARDEN RD, STE 200, RIVIERA BEACH, FL, United States, 33404 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2002-03-25 | Address | 7289 GARDEN RD, SUITE 200, RIVIERA BEACH, FL, 33404, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2000-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040109000412 | 2004-01-09 | CERTIFICATE OF TERMINATION | 2004-01-09 |
020325002120 | 2002-03-25 | BIENNIAL STATEMENT | 2002-03-01 |
000405002892 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
000229000539 | 2000-02-29 | CERTIFICATE OF AMENDMENT | 2000-02-29 |
990409000130 | 1999-04-09 | CERTIFICATE OF AMENDMENT | 1999-04-09 |
980323000050 | 1998-03-23 | APPLICATION OF AUTHORITY | 1998-03-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407519 | Civil Rights Employment | 2004-09-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEGG |
Role | Plaintiff |
Name | AMERIPATH NEW YORK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-08-19 |
Termination Date | 2005-12-27 |
Date Issue Joined | 2004-11-04 |
Pretrial Conference Date | 2005-05-05 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | WEITHERS |
Role | Plaintiff |
Name | AMERIPATH NEW YORK, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State