WESTERN NEW YORK BLOODCARE, INC.

Name: | WESTERN NEW YORK BLOODCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1970 (56 years ago) |
Entity Number: | 287026 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Contact Details
Website https://wnybloodcare.org/
Phone +1 716-898-3331
Phone +1 716-896-2470
Name | Role | Address |
---|---|---|
GERALD T. WALSH, ESQ., ZDARSKY SAWICKI & AGOSTINELLI LLP | DOS Process Agent | 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-07 | 2018-11-28 | Address | 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1975-08-01 | 1996-02-07 | Address | 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181128000479 | 2018-11-28 | CERTIFICATE OF AMENDMENT | 2018-11-28 |
C306411-2 | 2001-08-28 | ASSUMED NAME CORP INITIAL FILING | 2001-08-28 |
960207000063 | 1996-02-07 | CERTIFICATE OF AMENDMENT | 1996-02-07 |
931015000382 | 1993-10-15 | CERTIFICATE OF AMENDMENT | 1993-10-15 |
A250844-2 | 1975-08-01 | CERTIFICATE OF AMENDMENT | 1975-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State