Search icon

ADVANCED UROLOGY ASSOCIATES, P.C.

Company Details

Name: ADVANCED UROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1976 (49 years ago)
Entity Number: 389933
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3041 AVENUE U, 2ND FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND MANDEL Chief Executive Officer 3041 AVENUE U, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3041 AVENUE U, 2ND FL, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
112376908
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-02 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-05 2010-04-28 Address 3041 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-03-05 2010-04-28 Address 3041 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2010-03-05 2010-04-28 Address 3041 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-03-05 Address 2460 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180110006141 2018-01-10 BIENNIAL STATEMENT 2018-01-01
171120006138 2017-11-20 BIENNIAL STATEMENT 2016-01-01
20170104012 2017-01-04 ASSUMED NAME CORP INITIAL FILING 2017-01-04
140212002337 2014-02-12 BIENNIAL STATEMENT 2014-01-01
100428002632 2010-04-28 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State