SOUND SHORE UROLOGY, P.C.

Name: | SOUND SHORE UROLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1972 (53 years ago) |
Date of dissolution: | 29 Dec 2011 |
Entity Number: | 325324 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 WARREN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WARREN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
STEPHEN J. TRAUZZI | Chief Executive Officer | 120 WARREN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2000-04-05 | Address | 120 WARREN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1972-03-10 | 1993-06-14 | Address | 150 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170310024 | 2017-03-10 | ASSUMED NAME CORP INITIAL FILING | 2017-03-10 |
111229000774 | 2011-12-29 | CERTIFICATE OF DISSOLUTION | 2011-12-29 |
020315002048 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000405002096 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980413002512 | 1998-04-13 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State