METROPOLITAN FUNERAL CHAPELS, INC.

Name: | METROPOLITAN FUNERAL CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (40 years ago) |
Entity Number: | 1044574 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJAY C KAMATH | Chief Executive Officer | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
METROPOLITAN FUNERAL CHAPELS, INC | DOS Process Agent | 109 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2006-01-25 | 2023-12-05 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-01-25 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2006-01-25 | Address | 109 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004415 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220103004059 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200414060002 | 2020-04-14 | BIENNIAL STATEMENT | 2019-12-01 |
140109002575 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120119002815 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State