Name: | WESTERN NEW YORK MRI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1992 (33 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 1637921 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 268 MAIN ST, BUFFALO, NY, United States, 14202 |
Principal Address: | BUFFALO MRI, 4927 MAIN ST, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIARDINO & SCHOBER | DOS Process Agent | 268 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
PAUL A. GELBURD | Chief Executive Officer | BUFFALO MRI, 4927 MAIN ST, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-14 | 2024-08-16 | Address | BUFFALO MRI, 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2008-08-14 | Address | BUFFALO MRI, 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2008-08-14 | Address | BUFFALO MIR, 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1999-08-12 | 2024-08-16 | Address | 268 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1999-08-12 | 2000-10-20 | Address | 36 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816001054 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
100617002869 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080814003213 | 2008-08-14 | BIENNIAL STATEMENT | 2008-05-01 |
060504002879 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
040525002540 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State