Name: | UROLOGY TESTING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1982 (43 years ago) |
Date of dissolution: | 29 Apr 2008 |
Entity Number: | 806139 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 317 S. MANNING BLVD., SUITE 260, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. OBERHEIM, M.D. | DOS Process Agent | 317 S. MANNING BLVD., SUITE 260, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
WILLIAM S. OBERHEIM MD | Chief Executive Officer | 317 S. MANNING BLVD., SUITE 260, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2006-10-26 | Address | 317 S. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1982-11-23 | 1996-11-18 | Address | 317 S. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429000390 | 2008-04-29 | CERTIFICATE OF DISSOLUTION | 2008-04-29 |
061026002888 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041209002042 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021113002133 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
001117002013 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State