C.J. MULANIX COMPANY, INC.

Name: | C.J. MULANIX COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486531 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 70 LEDDY STREET, BUFFALO, NY, United States, 14210 |
Principal Address: | 5643 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J MULANIX, JR. | Chief Executive Officer | 5643 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 LEDDY STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2012-03-08 | Address | 5643 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2002-03-12 | 2006-05-04 | Address | 10005 MARTIN RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2006-05-04 | Address | 10005 MARTIN RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2006-05-04 | Address | 10005 MARTIN RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2000-03-16 | 2002-03-12 | Address | 9050 LAPP ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120308000694 | 2012-03-08 | CERTIFICATE OF CHANGE | 2012-03-08 |
060504002020 | 2006-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
040305002118 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020312002761 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000316000165 | 2000-03-16 | CERTIFICATE OF INCORPORATION | 2000-03-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State