Search icon

SCHENECTADY UROLOGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHENECTADY UROLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1985 (40 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 1034185
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2200 ROSA ROAD, SCHENECTADY, NY, United States, 12309
Principal Address: 220 ROSA ROAD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC I ENGELMYER MD Chief Executive Officer 2200 ROSA ROAD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 ROSA ROAD, SCHENECTADY, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141672429
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-02 2018-05-02 Address 903 BEDFORD RD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1992-12-17 2001-10-02 Address 903 BEDFORD RD., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1992-12-17 2018-05-02 Address 903 BEDFORD ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1992-12-17 2018-05-02 Address 903 BEDFORD ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1985-10-22 1992-12-17 Address 903 BEDFORD RD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724000156 2019-07-24 CERTIFICATE OF DISSOLUTION 2019-07-24
180502002023 2018-05-02 BIENNIAL STATEMENT 2017-10-01
011002002122 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991022002159 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971022002317 1997-10-22 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State