Name: | THIRD PATH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2019 (6 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 5473211 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 600 BROADWAY STE 200 #184, ALBANY, AZ, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 state street, ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JANAE STRANGE | Chief Executive Officer | 600 BROADWAY STE 200 #184, ALBANY, AZ, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2024-01-18 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-26 | 2024-01-18 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-26 | 2024-01-18 | Address | 600 BROADWAY STE 200 #184, ALBANY, AZ, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2021-01-29 | 2023-05-26 | Address | 600 BROADWAY STE 200 #184, ALBANY, AZ, 12207, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2023-05-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-10 | 2023-05-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2019-01-10 | 2023-05-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001712 | 2023-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-04 |
230526000801 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
210129060552 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190110010503 | 2019-01-10 | CERTIFICATE OF INCORPORATION | 2019-01-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State