RESPIRATORY SERVICES OF WESTERN NEW YORK, INC.

Name: | RESPIRATORY SERVICES OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112590 |
ZIP code: | 10606 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, United States, 19462 |
Address: | 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
SUZANNE FOSTER | Chief Executive Officer | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-02-03 | Address | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002125 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240827001997 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
190530060128 | 2019-05-30 | BIENNIAL STATEMENT | 2019-02-01 |
181101000631 | 2018-11-01 | CERTIFICATE OF MERGER | 2018-11-01 |
181101000594 | 2018-11-01 | CERTIFICATE OF MERGER | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State