Search icon

AMERIPATH NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN C CARR Chief Executive Officer 7289 GARDEN RD, STE 200, RIVIERA BEACH, FL, United States, 33404

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CLEGG
Party Role:
Plaintiff
Party Name:
AMERIPATH NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEITHERS
Party Role:
Plaintiff
Party Name:
AMERIPATH NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State