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
Name | Role | Address |
---|---|---|
ORANGE PATHOLOGY ASSOCIATES, P.C. | DOS Process Agent | PO BOX 569, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LORI ANDERSON, DO | Chief Executive Officer | PO BOX 569, SUFFERN, NY, United States, 10901 |
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 |
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