Search icon

GREATER NEW YORK UROLOGIC THERAPY EQUIPMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREATER NEW YORK UROLOGIC THERAPY EQUIPMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2004 (21 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 3030656
ZIP code: 19101
County: New York
Place of Formation: New York
Address: PO BOX 13397, PHILADELPHIA, PA, United States, 19101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent PO BOX 13397, PHILADELPHIA, PA, United States, 19101

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001297419

Latest Filings

Form type:
REGDEX
File number:
021-67436
Filing date:
2004-07-14
File:

History

Start date End date Type Value
2010-04-02 2012-04-18 Address MEDICAL MKTG AND CONSULTING, 11 LESTER TERRACE, W SOMERVILLE, MA, 02144, USA (Type of address: Service of Process)
2005-08-24 2010-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-24 2005-08-24 Address IRVING PAVILION, 11TH FLOOR, 161 FORT WASHINGTON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322000120 2017-03-22 ARTICLES OF DISSOLUTION 2017-03-22
140612002407 2014-06-12 BIENNIAL STATEMENT 2014-03-01
120418002812 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002968 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080318002184 2008-03-18 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State