GREATER NEW YORK UROLOGIC THERAPY EQUIPMENT SERVICES, LLC

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | PO BOX 13397, PHILADELPHIA, PA, United States, 19101 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State