Search icon

PATHSOURCE, INC.

Company Details

Name: PATHSOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1998 (27 years ago)
Date of dissolution: 21 Jun 2005
Entity Number: 2280269
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 20 BURTON HILLS BLVD., SUITE 400, NASHVILLE, TN, United States, 37215
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN C. CARR Chief Executive Officer 20 BURTON HILLS BLVD., SUITE 400, NASHVILLE, TN, United States, 37215

History

Start date End date Type Value
2000-12-28 2001-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-12 2000-12-28 Address 20 BURTON HILLS BLVD, SUITE 400, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2000-12-12 2000-12-28 Address 20 BURTON HILLS BLVD, SUITE 400, NASHVILLE, TN, 37215, USA (Type of address: Principal Executive Office)
2000-12-12 2000-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-20 2000-12-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050621000210 2005-06-21 CERTIFICATE OF TERMINATION 2005-06-21
010629000400 2001-06-29 CERTIFICATE OF CHANGE 2001-06-29
001228002176 2000-12-28 BIENNIAL STATEMENT 2000-07-01
001212002315 2000-12-12 BIENNIAL STATEMENT 2000-07-01
980720000131 1998-07-20 APPLICATION OF AUTHORITY 1998-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State