Name: | WCR CONSULTING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1983 (42 years ago) |
Entity Number: | 834110 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1600 main place tower, 350 main street, BUFFALO, NY, United States, 14202 |
Principal Address: | 90 EARHART DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CROOKS JR | Chief Executive Officer | 18 TRANQUILITY LANE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2021-06-02 | 2021-07-14 | Address | 18 TRANQUILITY LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2021-07-14 | Address | 18 TRANQUILITY LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2003-04-23 | 2021-06-02 | Address | 500 AERO DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2001-04-16 | 2021-06-02 | Address | 22 SANDELWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2003-04-23 | Address | 90 EARHART DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714002838 | 2021-07-13 | CERTIFICATE OF AMENDMENT | 2021-07-13 |
210602060358 | 2021-06-02 | BIENNIAL STATEMENT | 2019-04-01 |
030423002411 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010416002563 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
970512002838 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State