Search icon

PATHWRITE, INC.

Company Details

Name: PATHWRITE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4635954
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, TX, United States, 10005
Principal Address: 3033 W. President George Bush Highway,, Suite 100, Plano, TX, United States, 75075

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANTHONY MOLLICA Chief Executive Officer 3033 W. PRESIDENT GEORGE BUSH HIGHWAY,, SUITE 100, PLANO, TX, United States, 75075

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 17111 PRESTON ROAD, STE 100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 3033 W. PRESIDENT GEORGE BUSH HIGHWAY,, SUITE 100, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 3033 W. PRESIDENT GEORGE BUSH HIGHWAY, SUITE 100, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-04 Address 28 LIBERTY ST., NEW YORK, TX, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-16 2024-09-04 Address 17111 PRESTON ROAD, STE 100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2014-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003711 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220912002127 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200908060987 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-105416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180917006384 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160916006068 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140915000136 2014-09-15 APPLICATION OF AUTHORITY 2014-09-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State