WNY IMAGING SYSTEMS, INC.

Name: | WNY IMAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1999 (26 years ago) |
Entity Number: | 2418975 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 305 CAYUGA ROAD, SUITE 140, BUFFALO, NY, United States, 14225 |
Principal Address: | 305 CAYUGA RD, STE 140, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WNY IMAGING SYSTEMS, INC. | DOS Process Agent | 305 CAYUGA ROAD, SUITE 140, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THOMAS RENNIE | Chief Executive Officer | 305 CAYUGA RD, STE 140, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-10 | 2020-05-11 | Address | 305 CAYUGA RD, STE 140, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1999-09-15 | 2014-02-10 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060767 | 2020-05-11 | BIENNIAL STATEMENT | 2019-09-01 |
140210002144 | 2014-02-10 | BIENNIAL STATEMENT | 2013-09-01 |
990915000491 | 1999-09-15 | CERTIFICATE OF INCORPORATION | 1999-09-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State