Search icon

PEDIATRIC UROLOGY ASSOCIATES, P.C.

Headquarter

Company Details

Name: PEDIATRIC UROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 1982 (43 years ago)
Entity Number: 775566
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: 1991 Marcus Avenue, Suite 305, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE EPSTEIN DOS Process Agent 1991 Marcus Avenue, Suite 305, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
LAWRENCE EPSTEIN Chief Executive Officer 1991 MARCUS AVENUE, SUITE 305, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
0999942
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133122619
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 1991 MARCUS AVENUE, SUITE 305, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 247 RTE 100, STE 1002, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2022-10-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807002693 2023-08-07 BIENNIAL STATEMENT 2022-06-01
220412002895 2022-04-12 BIENNIAL STATEMENT 2020-06-01
180601006346 2018-06-01 BIENNIAL STATEMENT 2018-06-01
161104007060 2016-11-04 BIENNIAL STATEMENT 2016-06-01
141110006808 2014-11-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State