Search icon

MIDDLETOWN UROLOGIC ASSOCIATES, P.C.

Company Details

Name: MIDDLETOWN UROLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Oct 1970 (55 years ago)
Date of dissolution: 25 Sep 2018
Entity Number: 296527
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 60 ERIE STREET PO BOX 308, GOSHEN, NY, United States, 10924
Principal Address: 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTON & CHRISTENSEN DOS Process Agent 60 ERIE STREET PO BOX 308, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
DAVID W COHEN MD Chief Executive Officer 185 RIDGE RD, GOSHEN, NY, United States, 10924

National Provider Identifier

NPI Number:
1487910188

Authorized Person:

Name:
DR. DAVID W COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8456731390

History

Start date End date Type Value
2010-01-19 2010-01-21 Address 60 ERIE ST, PO BOX 308, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1970-10-06 1979-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-10-06 2010-01-19 Address 150 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925000612 2018-09-25 CERTIFICATE OF DISSOLUTION 2018-09-25
100121000294 2010-01-21 CERTIFICATE OF AMENDMENT 2010-01-21
100119002300 2010-01-19 BIENNIAL STATEMENT 2008-10-01
C304712-1 2001-07-13 ASSUMED NAME CORP INITIAL FILING 2001-07-13
960812000062 1996-08-12 CERTIFICATE OF AMENDMENT 1996-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State