Name: | TARASUK & FARRELL UROLOGICAL ASSOCIATES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 243134 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT P. TARASUK, M.D. | Chief Executive Officer | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-21 | 1997-07-24 | Address | 58-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1972-09-27 | 1997-05-21 | Address | 35-14 PARSONS BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000164 | 2016-09-27 | CERTIFICATE OF DISSOLUTION | 2016-09-27 |
160901007129 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916006498 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121001002004 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100922002758 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State