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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT W GLUCK MD | Chief Executive Officer | 120 E 34TH ST, NEW YORK, NY, United States, 10016 |
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) |
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