Name: | MF CORPORATION OF ERIE COUNTY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1930 (95 years ago) |
Entity Number: | 39275 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 4217 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 101000
Type CAP
Name | Role | Address |
---|---|---|
JOHN D MARTIN | Chief Executive Officer | 4217 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MARTIN FIREPROOFING CORPORATION | DOS Process Agent | 4217 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2012-07-31 | Address | 2200 MILITARY RD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2012-07-31 | Address | 2200 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2003-12-09 | 2005-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-09 | 2005-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-07-19 | 2010-08-02 | Address | 2200 MILITARY RD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406000316 | 2015-04-06 | CERTIFICATE OF AMENDMENT | 2015-04-06 |
120731006090 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100802002695 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080721002653 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060719002240 | 2006-07-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State