THERAPATH LLC

Name: | THERAPATH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 3095635 |
ZIP code: | 07446 |
County: | New York |
Place of Formation: | New York |
Address: | 70 HILLTOP ROAD STE 2450, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
C/O BRUCE BLAKE | DOS Process Agent | 70 HILLTOP ROAD STE 2450, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-26 | 2018-06-12 | Address | 545 W 45TH ST 7TH FLR, NEW YORK, NY, 10036, 3168, USA (Type of address: Service of Process) |
2010-09-07 | 2018-03-26 | Address | 545 W 45TH ST 7TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-09-10 | 2010-09-07 | Address | 107 W 82ND ST, PARK GREEN MED STE 708, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-08-27 | 2008-09-10 | Address | AND SOLIS-COHEN LLP, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000176 | 2020-04-28 | ARTICLES OF DISSOLUTION | 2020-04-28 |
180612000457 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
180326006034 | 2018-03-26 | BIENNIAL STATEMENT | 2016-08-01 |
120814006014 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100907002959 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State