Name: | CPATH SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2001 (24 years ago) |
Entity Number: | 2675561 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 45 E 9TH STREET, APT 9, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 E 9TH STREET, APT 9, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-16 | 2024-02-16 | Address | 45 E 9TH STREET, APT 9, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-01-19 | 2010-01-19 | Address | ATT: ALFRED BLITZER, 21 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-01-19 | 2020-11-16 | Address | 21 E 10TH ST, 4-D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-08-28 | 2010-01-19 | Address | 100 EXECUTIVE BLVD. STE 201, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002458 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
201116000246 | 2020-11-16 | CERTIFICATE OF CHANGE | 2020-11-16 |
110725002180 | 2011-07-25 | BIENNIAL STATEMENT | 2011-08-01 |
100119002558 | 2010-01-19 | BIENNIAL STATEMENT | 2009-08-01 |
100119000907 | 2010-01-19 | CERTIFICATE OF CHANGE | 2010-01-19 |
011119000431 | 2001-11-19 | AFFIDAVIT OF PUBLICATION | 2001-11-19 |
011119000427 | 2001-11-19 | AFFIDAVIT OF PUBLICATION | 2001-11-19 |
010828000639 | 2001-08-28 | ARTICLES OF ORGANIZATION | 2001-08-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State