Search icon

THIRD PATH INC

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 state street, ste 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JANAE STRANGE Chief Executive Officer 600 BROADWAY STE 200 #184, ALBANY, AZ, United States, 12207

History

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)

Filings

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