Name: | CHUR COMPANIES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1976 (49 years ago) |
Entity Number: | 403149 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9159 MAIN STREET SUITE 1, CLARENCE, NY, United States, 14031 |
Principal Address: | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M CHUR | Chief Executive Officer | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9159 MAIN STREET SUITE 1, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2016-07-20 | Address | 5159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-04 | Address | 5159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-04 | Address | 5159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2016-06-01 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2014-06-11 | 2016-06-01 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061183 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006724 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160720000923 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
160601006419 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140611006827 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State