Search icon

J&P MURRAY HOLDING CO., INC.

Company Details

Name: J&P MURRAY HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425189
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 600 CAYUGA CREEK RD., CHEEKTOWAGA, NY, United States, 14227
Principal Address: 600 CAYUGA CREEK RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&P MURRAY HOLDING CO., INC. DOS Process Agent 600 CAYUGA CREEK RD., CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
JEFFERY L MURRAY Chief Executive Officer 600 CAYUGA CREEK RD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 600 CAYUGA CREEK RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2001-10-11 2025-02-20 Address 600 CAYUGA CREEK RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1999-10-04 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-04 2025-02-20 Address 600 CAYUGA CREEK RD., CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001359 2025-02-20 BIENNIAL STATEMENT 2025-02-20
111018003346 2011-10-18 BIENNIAL STATEMENT 2011-10-01
071120002539 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051213002031 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031006002772 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011011002659 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991004000476 1999-10-04 CERTIFICATE OF INCORPORATION 1999-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State