Search icon

CAREPATH INC.

Company Details

Name: CAREPATH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328643
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 712 FIFTH AVENUE, 11TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER C. QUINN CEO Chief Executive Officer 317 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-24 2010-04-15 Address 317 MADISON AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-03-03 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-03 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120822001411 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120612000376 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
100415002791 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080324002081 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060303000280 2006-03-03 APPLICATION OF AUTHORITY 2006-03-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State