CARLTON A. ULLRICH FUNERAL HOME, INC.

Name: | CARLTON A. ULLRICH FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1958 (67 years ago) |
Date of dissolution: | 22 Jun 2022 |
Entity Number: | 111769 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 8630 TRANSIT ROAD, E AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLTON A ULLRICH | Chief Executive Officer | 8630 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8630 TRANSIT ROAD, E AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-22 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-06-22 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2012-08-14 | 2022-12-10 | Address | 8630 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2012-08-14 | Address | 8630 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2022-12-10 | Address | 8630 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221210000419 | 2022-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-22 |
160615006436 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140609006675 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120814002689 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100629002964 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State