Name: | AFFILIATED PATHOLOGY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2002 (23 years ago) |
Entity Number: | 2713873 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | JEFFREY S ROSS/MAIL CODE 80, 47 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
JEFFREY S ROSS | Chief Executive Officer | 47 NEW SCOTLAND AVE, MAIL CODE 80, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2018-07-16 | Address | 54 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2505, USA (Type of address: Service of Process) |
2006-02-08 | 2012-02-07 | Address | JEFFREY S ROSS MAIL CODE, 47 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2010-01-14 | Address | 80 STATE ST, ALBANY, NY, 12207, 2505, USA (Type of address: Service of Process) |
2004-02-04 | 2006-02-08 | Address | 47 NEW SCOTLAND AVE, MAIL CODE 80, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2004-02-04 | 2006-02-08 | Address | 47 NEW SCOTLAND AVE, MAIL CODE 80, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000883 | 2018-07-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-16 |
140220002528 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120207002603 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100114002720 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107002679 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State