Entity Name: | AMERIPATH NEW YORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2006 (19 years ago) |
Document Number: | M06000001673 |
FEI/EIN Number |
650819138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Address: | 100 MIDLAND AVENUE, PORT CHESTER, NY, 10573, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
AMERIPATH, INC. | Member |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000028797 | AMERIPATH NORTHEAST | EXPIRED | 2016-03-18 | 2021-12-31 | - | C/O AMERIPATH NEW YORK, LLC, 3 GIRALDA FARMS, MADISON, NJ, 07940 |
G14000064587 | ACKERMAN ACADEMY OF DERMATOPATHOLOGY | EXPIRED | 2014-06-23 | 2019-12-31 | - | C/O QUEST DIAGNOSTICS, 3 GIRALDA FARMS, MADISON, NJ, 07940 |
G14000023560 | DERMPATH DIAGNOSTICS | EXPIRED | 2014-03-06 | 2019-12-31 | - | 3 GIRALDA FARMS, C/O AMERIPATH NEW YORK, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-19 | 100 MIDLAND AVENUE, PORT CHESTER, NY 10573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 100 MIDLAND AVENUE, PORT CHESTER, NY 10573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-21 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State