Search icon

ADIRONDACK PATHOLOGY, P.C.

Company Details

Name: ADIRONDACK PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Nov 1983 (42 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 879360
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: C/O JAYANT PARANJPE MD, 21 HONEY HOLLOW RD, QUEENSBURY, NY, United States, 12804
Principal Address: 21 HONEY HOLLOW ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYANT PARANJPE, M.D., PRESIDENT Chief Executive Officer 21 HONEY HOLLOW ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAYANT PARANJPE MD, 21 HONEY HOLLOW RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141647970
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-12 2022-04-29 Address C/O JAYANT PARANJPE MD, 21 HONEY HOLLOW RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-11-16 1997-12-12 Address %JAYANT PARANJPE, MD, 21 HONEY HOLLOW ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1992-12-02 2022-04-29 Address 21 HONEY HOLLOW ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-11-16 Address 21 HONEY HOLLOW ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1983-11-04 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220429001696 2022-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-28
140113002038 2014-01-13 BIENNIAL STATEMENT 2013-11-01
120104002730 2012-01-04 BIENNIAL STATEMENT 2011-11-01
091207002037 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071128002744 2007-11-28 BIENNIAL STATEMENT 2007-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State