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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UROTHERAPIES, LLC, FLORIDA | M22000003941 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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