Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRIPATH IMAGING, INC.
Filing Information
F00000003510
56-1995728
06/21/2000
DE
ACTIVE
Principal Address
Changed: 03/14/2024
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Changed: 03/14/2024
Mailing Address
Changed: 03/14/2024
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Changed: 03/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title VP
Segreto, Antoinette
Title Vice President & Secretary
DeFazio, Gary
Title Director
DeFazio, Gary
Title Director
LaSala, Joseph
Title President
Hickey, David
Title Assistant Secretary
LaSala, Joseph
Title VP
Rittman, Scott J.
Title Vice President and Treasurer
Rodetis, Greg
Title Director
Rappaport, Adam
Title VP
Segreto, Antoinette
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Vice President & Secretary
DeFazio, Gary
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Director
DeFazio, Gary
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Director
LaSala, Joseph
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title President
Hickey, David
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Assistant Secretary
LaSala, Joseph
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title VP
Rittman, Scott J.
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Vice President and Treasurer
Rodetis, Greg
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Title Director
Rappaport, Adam
780 Plantation Drive
Burlington, NC 27215
Burlington, NC 27215
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 03/07/2023 |
2024 | 03/14/2024 |
Document Images