Search icon

UROTHERAPIES, LLC

Headquarter

Company Details

Name: UROTHERAPIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2020 (4 years ago)
Entity Number: 5884986
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of UROTHERAPIES, LLC, FLORIDA M22000003941 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-14 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-14 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-18 2023-11-14 Address 1218 CENTRAL AVEnue, SuiTE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-10-17 2022-10-18 Address 9010 strada stell court, SUITE 103, NAPLES, FL, 34109, USA (Type of address: Service of Process)
2022-06-14 2022-10-17 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-11-27 2022-06-14 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-11-24 2020-11-27 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001312 2025-03-31 BIENNIAL STATEMENT 2025-03-31
231114001941 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
230111004509 2023-01-11 BIENNIAL STATEMENT 2022-11-01
221017002682 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
221018003058 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220614001756 2022-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-06-13
210129000040 2021-01-29 CERTIFICATE OF PUBLICATION 2021-01-29
201130000131 2020-11-30 CERTIFICATE OF AMENDMENT 2020-11-30
201127000149 2020-11-27 CERTIFICATE OF MERGER 2020-11-27
201124000686 2020-11-24 ARTICLES OF ORGANIZATION 2020-11-24

Date of last update: 22 Mar 2025

Sources: New York Secretary of State