Name: | ADVANCED SURGICAL UROLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716827 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 182 PEMEBROKE STREET, BROOKLYN, NY, United States, 11235 |
Address: | 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER MARINBAKH MD | Chief Executive Officer | 2844 OCEAN AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-07 | 2025-04-29 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-02-02 | 2012-02-07 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-02-08 | 2010-02-02 | Address | 2844 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-02-08 | 2012-02-07 | Address | 1900 QUENTIN RD, #A-22, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2025-04-29 | Address | 2844 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000232 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
140226002281 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120207002094 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100202002820 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080115002808 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State