Name: | DELAWARE PARK MEMORIAL CHAPEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1956 (69 years ago) |
Date of dissolution: | 19 Nov 1993 |
Entity Number: | 104607 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 2141 DELAWARE AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2141 DELAWARE AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
MELVYN G MESNEKOFF | Chief Executive Officer | 147 RANCH TRAIL W, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1993-07-09 | Address | 147 RANCH TRAIL W, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
1956-06-29 | 1993-07-09 | Address | 2141 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931119000030 | 1993-11-19 | CERTIFICATE OF DISSOLUTION | 1993-11-19 |
930709002388 | 1993-07-09 | BIENNIAL STATEMENT | 1993-06-01 |
930216002211 | 1993-02-16 | BIENNIAL STATEMENT | 1992-06-01 |
B216059-2 | 1985-04-17 | ASSUMED NAME CORP INITIAL FILING | 1985-04-17 |
A589822-4 | 1979-07-11 | CERTIFICATE OF MERGER | 1979-07-11 |
24336 | 1956-06-29 | CERTIFICATE OF INCORPORATION | 1956-06-29 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State