Name: | MYRON M. HUNT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1962 (63 years ago) |
Entity Number: | 146459 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 31 HOPKINS ROAD / SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 31 HOPKINS ROAD / SUITE 100, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M. HUNT | Chief Executive Officer | 31 HOPKINS ROAD / SUITE 100, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MYRON M. HUNT, INC. | DOS Process Agent | 31 HOPKINS ROAD / SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-27 | 2014-11-18 | Address | 31 HOPKINS ROAD / SUITE 100, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2007-01-02 | 2014-11-18 | Address | 325 ESSJAY ROAD SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1994-04-08 | 2014-11-18 | Address | 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1994-04-08 | 2012-04-27 | Address | 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 2007-01-02 | Address | 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118006461 | 2014-11-18 | BIENNIAL STATEMENT | 2014-03-01 |
120427002421 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
070102000189 | 2007-01-02 | CERTIFICATE OF AMENDMENT | 2007-01-02 |
060503002833 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
040618002799 | 2004-06-18 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State