Search icon

EAST HUDSON UROLOGY GROUP, P.C.

Company Details

Name: EAST HUDSON UROLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 1972 (53 years ago)
Entity Number: 330729
ZIP code: 10549
County: Putnam
Place of Formation: New York
Address: 666 LEXINGTON AVE, STE 210, MT KISCO, NY, United States, 10549
Principal Address: 664 STONELEIGH AVE, STE 301, CARMEL, NY, United States, 10512

Contact Details

Phone +1 914-739-1219

Phone +1 845-279-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL YOUNG MD DOS Process Agent 666 LEXINGTON AVE, STE 210, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MICHAEL YOUNG MD Chief Executive Officer 1985 CROMPOND RD, BLDG D, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
132709519
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-31 2002-06-17 Address BARNS OFFICE CENTER SUITE 122, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-05-31 2002-06-17 Address BARNS OFFICE CENTER SUITE 122, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-05-31 2002-06-17 Address BARNS OFFICE CENTER SUITE 122, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-05-19 2000-05-31 Address 3505 HILL BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-05-19 2000-05-31 Address 3505 HILL BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C346596-1 2004-04-28 ASSUMED NAME CORP INITIAL FILING 2004-04-28
020617002643 2002-06-17 BIENNIAL STATEMENT 2002-05-01
000531002346 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980519002327 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960510002225 1996-05-10 BIENNIAL STATEMENT 1996-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State