Search icon

BROOKLYN UROLOGY P.C.

Company Details

Name: BROOKLYN UROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 1997 (28 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 2169793
ZIP code: 11747
County: Kings
Place of Formation: New York
Principal Address: 141 COMBS AVE, WOODMERE, NY, United States, 11598
Address: ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 718-230-7788

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN GRUNBERGER, MD Chief Executive Officer 1 PROSPECT PARK WEST STE C, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
LAZER, APTHEKER, FELDMAN, ROSELLA & YEDID,LLP DOS Process Agent ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1346297074

Authorized Person:

Name:
IVAN GRUNBERGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
5165693677
Fax:
7182308017

Form 5500 Series

Employer Identification Number (EIN):
113394533
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2013-08-23 2022-03-04 Address 1 PROSPECT PARK WEST STE C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-02 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2003-08-27 2013-08-23 Address 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-08-08 2011-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220304003197 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130823002124 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110823002830 2011-08-23 BIENNIAL STATEMENT 2011-08-01
110602000069 2011-06-02 CERTIFICATE OF AMENDMENT 2011-06-02
090819002491 2009-08-19 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State