Search icon

UROLOGICAL CONSULTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UROLOGICAL CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Apr 1971 (54 years ago)
Date of dissolution: 20 Jun 2013
Entity Number: 306918
ZIP code: 10032
County: Westchester
Place of Formation: New York
Address: 161 FT WASHINGTON AVE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WECHSLER, M.D. Chief Executive Officer 161 FT. WASHINGTON AVE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 FT WASHINGTON AVE, NEW YORK, NY, United States, 10032

Form 5500 Series

Employer Identification Number (EIN):
132680965
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-24 1997-04-24 Address 105 STEVENS AVE, MT. VERNON, NY, 10550, 2686, USA (Type of address: Principal Executive Office)
1971-04-29 1997-04-24 Address 105 STEVENS AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620000987 2013-06-20 CERTIFICATE OF DISSOLUTION 2013-06-20
090408002537 2009-04-08 BIENNIAL STATEMENT 2009-04-01
20070508008 2007-05-08 ASSUMED NAME LLC AMENDMENT 2007-05-08
070423002739 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050615002615 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State