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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, TX, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY MOLLICA | Chief Executive Officer | 3033 W. PRESIDENT GEORGE BUSH HIGHWAY,, SUITE 100, PLANO, TX, United States, 75075 |
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) |
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