Search icon

DELAWARE PARK MEMORIAL CHAPEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2141 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
MELVYN G MESNEKOFF Chief Executive Officer 147 RANCH TRAIL W, AMHERST, NY, United States, 14221

History

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)

Filings

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