Search icon

AMERIPATH NEW YORK, INC.

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
980323000050 1998-03-23 APPLICATION OF AUTHORITY 1998-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407519 Civil Rights Employment 2004-09-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-09-23
Termination Date 2006-06-28
Date Issue Joined 2005-02-15
Trial End Date 2006-06-27
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name CLEGG
Role Plaintiff
Name AMERIPATH NEW YORK, INC.
Role Defendant
0406713 Civil Rights Employment 2004-08-19 other
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