| Name: | CBLPATH, INC. |
| Company number: | 2978296 | Company status: | Active |
| Incorporation date: | 17 November 2003 (over 17 years ago) |
| - | |
| Company type: | DOMESTIC BUSINESS CORPORATION |
| Jurisdiction: | New York (US) |
| Business number: | unavailable |
| Registered address: | 80 STATE STREET, ALBANY, 12207-2543, NEW YORK, United States |
| Agent name: | unavailable |
| Previous names: | CBLPATH, INC., NEW CBLPATH SUB, INC. |
| Company addresses: | Head Office Address CBLPATH, INC., 760 WESTCHESTER AVE, RYE BROOK, NEW YORK, 10573 |
| Latest events: | 2003-11-17 - 2019-12-05 Addition of officer CARLOS D. URMACHER, chief executive officer2003-11-17 - 2019-12-05 Addition of officer CORPORATION SERVICE COMPANY, dos process agent2003-11-17 - 2019-12-05 Addition of officer CORPORATION SERVICE COMPANY, registered agent |
| Branches: | 0 branch CBLPATH, INC. (Rhode Island (US), 3 Jul 2014- ) 0 inactive branch CBLPATH, Inc. (District of Columbia (US), 9 May 2013- 9 Sep 2016) 0 branch CBLPATH, INC. (Pennsylvania (US), 2 Oct 2008- ) 0 branch CBLPATH, INC. (Maryland (US), 20 Jun 2005- ) |
| Trademark registrations: | 1. Mark text THE NEXT STEP IN PATHOLOGYRegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 2006-11-14Expiry Date 2013-06-21Status label historic 2. Mark text THE NEXT STEP IN PATHOLOGYRegister United States Patent and Trademark OfficeNICE Classifications 42Registration Date 2006-11-14Expiry Date 2013-06-21Status label historic 3. Mark text Q-C CYTOKITRegister United States Patent and Trademark OfficeNICE Classifications 10Registration Date 2006-10-24Expiry Date 2013-05-31Status label historic 4. Mark text CBLPATH DXRegister United States Patent and Trademark OfficeNICE Classifications 44Registration Date 2006-08-29Expiry Date 2013-04-05Status label historic |
| Officers: | CARLOS D. URMACHER chief executive officer CORPORATION SERVICE COMPANY dos process agent CORPORATION SERVICE COMPANY registered agent |