Name: | ACTIVEPATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 10 Mar 2017 |
Entity Number: | 4058627 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFF KUPIETZKY | Chief Executive Officer | 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-23 | 2017-02-02 | Address | 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170310000483 | 2017-03-10 | CERTIFICATE OF TERMINATION | 2017-03-10 |
170202002031 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
110223000292 | 2011-02-23 | APPLICATION OF AUTHORITY | 2011-02-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State