Name: | PATHWAYS TO HEALING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2023 (2 years ago) |
Entity Number: | 6730346 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 BROADWAY, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CINDY BUBLA | Chief Executive Officer | 1408 LITCHBOROUGH WAY, WAKE FOREST, NC, United States, 27587 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2025-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-06 | 2025-02-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-05 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-03 | 2024-02-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-03 | 2024-02-06 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-03-03 | 2024-02-06 | Address | 177 CARROLL AVENUE, RONKONKOMA, NY, 11741, USA (Type of address: Service of Process) |
2023-02-13 | 2023-03-03 | Address | 177 RONKONKOMA AVENUE, RONKONKOMA, NY, 11741, USA (Type of address: Service of Process) |
2023-02-13 | 2023-03-03 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-02-13 | 2023-03-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000860 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
240206001121 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
230303003701 | 2023-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-03 |
230213000717 | 2023-02-13 | CERTIFICATE OF INCORPORATION | 2023-02-13 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State