Search icon

ORANGE PATHOLOGY ASSOCIATES, P.C.

Company Details

Name: ORANGE PATHOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1970 (55 years ago)
Entity Number: 293835
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: PO BOX 569, SUFFERN, NY, United States, 10901
Principal Address: 15 CHESTER STREET, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORANGE PATHOLOGY ASSOCIATES, P.C. DOS Process Agent PO BOX 569, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
LORI ANDERSON, DO Chief Executive Officer PO BOX 569, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2025-02-28 2025-02-28 Address PO BOX 569, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2022-03-30 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2014-07-17 2025-02-28 Address PO BOX 569, SUFFERN, NY, 10901, 0569, USA (Type of address: Service of Process)
2014-07-17 2025-02-28 Address PO BOX 569, SUFFERN, NY, 10901, 0569, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-07-17 Address 156 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-08-04 2012-08-03 Address 70 HATFIELD LANE, STE G01, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2002-07-15 2014-07-17 Address 255 LAYFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-07-15 2014-07-17 Address 425 MOUNTAIN AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1999-08-18 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250228001941 2025-02-28 BIENNIAL STATEMENT 2025-02-28
160707006624 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140717006566 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120803002713 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100804002868 2010-08-04 BIENNIAL STATEMENT 2010-07-01
20081107041 2008-11-07 ASSUMED NAME CORP INITIAL FILING 2008-11-07
080724002890 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060809002872 2006-08-09 BIENNIAL STATEMENT 2006-07-01
040823002017 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020715002835 2002-07-15 BIENNIAL STATEMENT 2002-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State