Name: | PATH2PARENTHOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Oct 2018 |
Entity Number: | 899195 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DIRECTOR OF OPERATIONS, 315 MADISON AVENUE, STE. 901, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DIRECTOR OF OPERATIONS, 315 MADISON AVENUE, STE. 901, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2014-11-05 | Name | THE AMERICAN FERTILITY ASSOCIATION |
2004-12-24 | 2014-11-05 | Address | 735 KAPPOCK STREET, BRONX, NY, 10463, 4606, USA (Type of address: Service of Process) |
1999-09-02 | 2004-12-24 | Name | THE AMERICAN INFERTILITY ASSOCIATION |
1999-09-02 | 2004-12-24 | Address | ATTN PAMELA MADSON, 735 KAPPOCK STREET, BRONX, NY, 10463, 4600, USA (Type of address: Service of Process) |
1984-03-05 | 1999-09-02 | Name | RESOLVE, NYC, INC. |
1984-03-05 | 1999-09-02 | Address | PO BOX 185, GRACIE STATION, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927000458 | 2018-09-27 | CERTIFICATE OF MERGER | 2018-10-01 |
141105000609 | 2014-11-05 | CERTIFICATE OF AMENDMENT | 2014-11-05 |
041224000191 | 2004-12-24 | CERTIFICATE OF AMENDMENT | 2004-12-24 |
990902000647 | 1999-09-02 | CERTIFICATE OF AMENDMENT | 1999-09-02 |
B075875-10 | 1984-03-05 | CERTIFICATE OF INCORPORATION | 1984-03-05 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State