Search icon

MIDTOWN UROLOGIC ASSOCIATES, P.C.

Company Details

Name: MIDTOWN UROLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jun 1978 (47 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 496911
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 120 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT W GLUCK MD Chief Executive Officer 120 E 34TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1336262443

Authorized Person:

Name:
MR. ROBERT SALANT
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2122130516

Form 5500 Series

Employer Identification Number (EIN):
132946072
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-21 2022-02-07 Address 120 E 34TH ST, NEW YORK, NY, 10016, 4609, USA (Type of address: Chief Executive Officer)
1995-06-01 2000-06-21 Address 120 EAST 34TH STREET, NEW YORK, NY, 10016, 4609, USA (Type of address: Chief Executive Officer)
1995-06-01 2022-02-07 Address 120 EAST 34TH STREET, NEW YORK, NY, 10016, 4609, USA (Type of address: Service of Process)
1978-06-26 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-26 1995-06-01 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207001497 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
20150609006 2015-06-09 ASSUMED NAME LLC INITIAL FILING 2015-06-09
140611000001 2014-06-11 ANNULMENT OF DISSOLUTION 2014-06-11
DP-2107392 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100624002138 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State