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