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 (22 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

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

Links between entities

Type:
Headquarter of
Company Number:
000954553
State:
RHODE ISLAND

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 760 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1431, 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 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)

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

Court Cases

Court Case Summary

Filing Date:
2004-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CBLPATH, INC.
Party Role:
Plaintiff
Party Name:
HOMAN
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State