Entity Name: | MED UROLOGICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Nov 1991 (33 years ago) |
Branch of: | MED UROLOGICAL, INC., MINNESOTA (Company Number c6c2ca3d-afd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 27 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 1999 (25 years ago) |
Document Number: | P36555 |
FEI/EIN Number |
410987230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 E. 42 ST., 26 FLOOR, NEW YORK, NY, 10017-5755, US |
Mail Address: | 235 E. 42 ST., 26 FLOOR, NEW YORK, NY, 10017-5755, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
GRAY NIGEL P | President | 235 E. 42 ST., NEW YORK, NY, 10017 |
LAWLOR THOMAS | Chief Financial Officer | 235 E. 42 ST., NEW YORK, NY, 10017 |
REID DAVID | Secretary | 235 E. 42 ST., NEW YORK, NY, 10017 |
GENASCI GARY | Assistant Secretary | 235 E. 42 ST., NEW YORK, NY, 10017 |
KANY STEVEN | Assistant Secretary | 235 E. 42 ST., NEW YORK, NY, 10017 |
GRAY P. NIGEL P | Director | 235 E 42ND ST, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 235 E. 42 ST., 26 FLOOR, NEW YORK, NY 10017-5755 | - |
CHANGE OF MAILING ADDRESS | 1999-04-13 | 235 E. 42 ST., 26 FLOOR, NEW YORK, NY 10017-5755 | - |
NAME CHANGE AMENDMENT | 1998-10-22 | MED UROLOGICAL, INC. | - |
Name | Date |
---|---|
Withdrawal | 1999-12-27 |
ANNUAL REPORT | 1999-04-13 |
Name Change | 1998-10-22 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-02-06 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State