UTICA UROLOGIC ASSOCIATES, P.C.

Name: | UTICA UROLOGIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1977 (48 years ago) |
Date of dissolution: | 05 Apr 2013 |
Entity Number: | 448486 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3 PARKSIDE CT., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. ANTHONY MANDOUR, M.D. | Chief Executive Officer | 3 PARKSIDE CT., UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 PARKSIDE CT., UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1999-10-06 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1999-10-06 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1999-10-06 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1977-09-16 | 1993-05-10 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405000153 | 2013-04-05 | CERTIFICATE OF DISSOLUTION | 2013-04-05 |
20120416093 | 2012-04-16 | ASSUMED NAME CORP INITIAL FILING | 2012-04-16 |
090914002659 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
071001002543 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051110002720 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State