Name: | UROTHERAPIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Nov 2020 |
Entity Number: | 2449010 |
ZIP code: | 34109 |
County: | Erie |
Place of Formation: | New York |
Address: | 9010 STRADA STELL CT. #103, NAPLES, FL, United States, 34109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UROTHERAPIES, INC. | DOS Process Agent | 9010 STRADA STELL CT. #103, NAPLES, FL, United States, 34109 |
Name | Role | Address |
---|---|---|
DANIEL J CONLEY | Chief Executive Officer | 9010 STRADA STELL CT. #103, NAPLES, FL, United States, 34109 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2018-09-10 | Address | 870 111TH AVE NORTH, SUITE 8, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2018-09-10 | Address | 870 111TH AVE NORTH, SUITE 8, NAPLES, FL, 34108, USA (Type of address: Principal Executive Office) |
2010-02-16 | 2014-02-03 | Address | 407 PINKERTON RD, WEXFORD, PA, 15090, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2014-02-03 | Address | 407 PINKERTON ROAD, WEXFORD, PA, 15090, USA (Type of address: Principal Executive Office) |
2010-02-16 | 2020-10-26 | Address | 495 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201127000149 | 2020-11-27 | CERTIFICATE OF MERGER | 2020-11-27 |
201026060253 | 2020-10-26 | BIENNIAL STATEMENT | 2019-12-01 |
180910006069 | 2018-09-10 | BIENNIAL STATEMENT | 2017-12-01 |
140203002308 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120110002185 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State