Name: | TRIPATH IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535454 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 780 Plantation Drive, Burlington, NC, United States, 27215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRIPATH IMAGING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID HICKEY | Chief Executive Officer | 780 PLANTATION DRIVE, BURLINGTON, NC, United States, 27215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-05-13 | 2025-05-13 | Address | 780 PLANTATION DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-19 | 2024-07-19 | Address | 780 PLANTATION DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2025-05-13 | Address | 780 PLANTATION DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001226 | 2025-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-12 |
250513001212 | 2025-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-12 |
240719001009 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220726003135 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200722060361 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State