Search icon

UROTHERAPIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
UROTHERAPIES, INC. DOS Process Agent 9010 STRADA STELL CT. #103, NAPLES, FL, United States, 34109

Chief Executive Officer

Name Role Address
DANIEL J CONLEY Chief Executive Officer 9010 STRADA STELL CT. #103, NAPLES, FL, United States, 34109

Links between entities

Type:
Headquarter of
Company Number:
F12000005003
State:
FLORIDA

History

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)

Filings

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