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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN C. CARR | Chief Executive Officer | 20 BURTON HILLS BLVD., SUITE 400, NASHVILLE, TN, United States, 37215 |
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) |
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