Name: | MURIEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095172 |
ZIP code: | 34655 |
County: | Erie |
Place of Formation: | New York |
Address: | 1223 ALMERIA DRIVE, TRINITY, FL, United States, 34655 |
Principal Address: | 2704 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PASZEK | Chief Executive Officer | 2704 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MURIAL ENTERPRISES, INC. | DOS Process Agent | 1223 ALMERIA DRIVE, TRINITY, FL, United States, 34655 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-23 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-10 | 2022-02-28 | Address | 1223 ALMERIA DRIVE, TRINITY, FL, 34655, USA (Type of address: Service of Process) |
2018-12-24 | 2020-12-10 | Address | 1223 ALMERIA DRIVE, TRINITY, FL, 34655, USA (Type of address: Service of Process) |
2000-12-07 | 2018-12-24 | Address | 2704 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2000-12-07 | 2022-02-28 | Address | 2704 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228003148 | 2022-02-23 | CERTIFICATE OF AMENDMENT | 2022-02-23 |
201210060759 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181224006022 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161206007836 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141229006032 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State