Name: | MEDICAL PATHWAYS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2007 (18 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 3515086 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 438 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 438 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTHONY BERSON, M.D. | Agent | 438 W. 44TH STREET, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-22 | 2011-05-20 | Address | 438 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-05-09 | 2008-04-22 | Address | KAUFMAN BORGEEST & RYAN, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000855 | 2014-01-16 | ARTICLES OF DISSOLUTION | 2014-01-16 |
110520002058 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090504002613 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
080422000875 | 2008-04-22 | CERTIFICATE OF CHANGE | 2008-04-22 |
071204000872 | 2007-12-04 | CERTIFICATE OF PUBLICATION | 2007-12-04 |
070509000934 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State