UROLOGICAL CONSULTANTS, P.C.

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
Name | Role | Address |
---|---|---|
MICHAEL WECHSLER, M.D. | Chief Executive Officer | 161 FT. WASHINGTON AVE, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 FT WASHINGTON AVE, NEW YORK, NY, United States, 10032 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State