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