Name: | WNY HOSPITAL TELEVISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1946 (79 years ago) |
Date of dissolution: | 31 Dec 1987 |
Entity Number: | 59245 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Address: | 40 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%REID & PRIEST | DOS Process Agent | 40 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-06 | 1979-01-03 | Name | WESTERN NEW YORK HOSPITAL TELEVISION, INC. |
1958-11-13 | 1961-03-06 | Name | BESTWAY SPECIAL SERVICE CORPORATION |
1946-07-03 | 1958-11-13 | Name | NATIONAL BLANKET CO. INC. |
1946-07-03 | 1987-12-31 | Address | 123 GRANT ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100903020 | 2010-09-03 | ASSUMED NAME CORP INITIAL FILING | 2010-09-03 |
B585615-7 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
A541585-3 | 1979-01-03 | CERTIFICATE OF AMENDMENT | 1979-01-03 |
A85822-4 | 1973-07-17 | CERTIFICATE OF AMENDMENT | 1973-07-17 |
257895 | 1961-03-06 | CERTIFICATE OF AMENDMENT | 1961-03-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State