Entity Name: | HISTOPATHOLOGY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M12000000875 |
FEI/EIN Number |
264236145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 EAST CRESCENT AVE, RAMSEY, NJ, 07446, US |
Mail Address: | 535 East Crescent Ave, Ramsey, NJ, 07446, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Moser Robert | Chief Executive Officer | 535 East Crescent Ave, Ramsey, NJ, 07446 |
Romano Frank | Cont | 535 East Crescent Ave, Ramsey, NJ, 07446 |
KIRSCHENBAUM MARC | Agent | 221 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034154 | PATHLINE | ACTIVE | 2020-03-20 | 2025-12-31 | - | 535 EAST CRESENT AVE, RAMSEY, NJ, 07446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | KIRSCHENBAUM, MARC | - |
LC STMNT OF RA/RO CHG | 2016-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 535 EAST CRESCENT AVE, RAMSEY, NJ 07446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 221 THORNTON DRIVE, STE 300, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 535 EAST CRESCENT AVE, RAMSEY, NJ 07446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
CORLCRACHG | 2016-02-16 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State