Name: | PATHFIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646545 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 245 HEMBREE PARK DR, SUITE 100, ROSWELL, GA, United States, 30076 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKE ECKERT | Chief Executive Officer | 245 HEMBREE PARK DR, SUITE 100, ROSWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-29 | 2007-07-03 | Address | 245 HEMBRAE PARK DR, SUITE 100, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2007-07-03 | Address | 245 HEMBRAE PARK DR, SUITE 100, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070703002978 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050829002344 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
010605000240 | 2001-06-05 | APPLICATION OF AUTHORITY | 2001-06-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State