MEDCOR STAFFING INC.
Headquarter
Name: | MEDCOR STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2012 (13 years ago) |
Entity Number: | 4304092 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 1807 ELMWOOD AVENUE, SUITE 1B, BUFFALO, NY, United States, 14207 |
Principal Address: | 1807 Elmwood Ave. 1B, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1807 ELMWOOD AVENUE, SUITE 1B, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
DIANE BELLA | Chief Executive Officer | 1807 ELMWOOD AVE. 1B, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 155 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1807 ELMWOOD AVE. 1B, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-04 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000719 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220804003152 | 2022-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-04 |
220322000392 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-22 |
180828000407 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
131120000520 | 2013-11-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State