Name: | WESTERN NEW YORK MEDICAL PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1988 (37 years ago) |
Entity Number: | 1290692 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 550 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
DANIEL LEARY | Chief Executive Officer | 550 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-30 | 1998-09-14 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1994-08-30 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1994-08-30 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1994-08-30 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1988-10-11 | 1989-10-24 | Name | SILVERS AND SANSONE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101025002324 | 2010-10-25 | BIENNIAL STATEMENT | 2010-09-01 |
081110002871 | 2008-11-10 | BIENNIAL STATEMENT | 2008-09-01 |
041008002250 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020903002379 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
000911002056 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State