Search icon

TRIPATH IMAGING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRIPATH IMAGING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID HICKEY Chief Executive Officer 780 PLANTATION DRIVE, BURLINGTON, NC, United States, 27215

History

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)

Filings

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