Name: | SUPREME MEMORIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1956 (69 years ago) |
Entity Number: | 107232 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELIZABETH CASSARA | Chief Executive Officer | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2016-03-04 | Address | 7524 15TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2012-06-01 | Address | 610 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2010-04-21 | Address | 7524 15TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2008-03-04 | Address | 610 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2012-06-01 | Address | 610 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304006742 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140318006259 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120601002429 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100421003416 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080304003149 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State