PATHGOAL EMPLOYER SERVICES, LLC

Name: | PATHGOAL EMPLOYER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2016 (9 years ago) |
Entity Number: | 4955305 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-09 | 2024-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-06 | 2024-05-09 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-06 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-06 | 2023-03-06 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513004101 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
240509000647 | 2024-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-30 |
230306002453 | 2023-03-06 | BIENNIAL STATEMENT | 2022-05-01 |
230206003662 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
211026002423 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State