Search icon

CBLPATH, INC.

Headquarter

Company Details

Name: CBLPATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978296
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 760 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CBLPATH, INC., RHODE ISLAND 000954553 RHODE ISLAND

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CORY A. ROBERT, MD, MBA Chief Executive Officer 760 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1431, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-30 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-30 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-30 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-30 2023-11-30 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-30 2025-02-10 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-12-01 2023-11-30 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210000701 2025-02-07 AMENDMENT TO BIENNIAL STATEMENT 2025-02-07
231130021931 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211103003380 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191104060911 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171201007463 2017-12-01 BIENNIAL STATEMENT 2017-11-01
151105006143 2015-11-05 BIENNIAL STATEMENT 2015-11-01
140924000631 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
131120006060 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120604000981 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
120105002506 2012-01-05 BIENNIAL STATEMENT 2011-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401958 Other Contract Actions 2004-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-03-12
Termination Date 2004-04-20
Date Issue Joined 2004-03-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name CBLPATH, INC.
Role Plaintiff
Name HOMAN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State