Search icon

PATHOLOGY SOLUTIONS LLC

Company Details

Name: PATHOLOGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909179
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-03-29 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-29 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-14 2023-03-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-10-14 2023-03-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-04-14 2015-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-14 2015-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-07 2011-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-07 2011-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-05 2010-10-07 Address ATTN JOHN SULLIVAN, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003459 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230329002867 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
220209001063 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203061538 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006078 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160226006007 2016-02-26 BIENNIAL STATEMENT 2016-02-01
151014000791 2015-10-14 CERTIFICATE OF CHANGE 2015-10-14
140218006416 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120329002072 2012-03-29 BIENNIAL STATEMENT 2012-02-01
110414000614 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State