Search icon

WESTCHESTER UROLOGICAL ASSOCIATES, P. C.

Company Details

Name: WESTCHESTER UROLOGICAL ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1971 (54 years ago)
Entity Number: 311671
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 170 MAPLE AVE, STE 104, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GLASSMAN MD Chief Executive Officer 170 MAPLE AVE, STE 104, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 MAPLE AVE, STE 104, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132690041
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-30 2013-08-02 Address 170 MAPLE AVE, STE 104, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-07-18 2001-07-30 Address 170 MAPLE AVE., MEDICAL CENTER BLDG., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-04-27 2001-07-30 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-04-27 2001-07-30 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1971-07-22 1997-07-18 Address 170 MAPLE AVE., MEDICAL CENTER BLDG., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002056 2013-08-02 BIENNIAL STATEMENT 2013-07-01
090804002918 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070807003585 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050927002072 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030717002386 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State