Name: | CLARK FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1959 (66 years ago) |
Entity Number: | 117857 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 202 ridgeview lane, Yorktown Heights, NY, United States, 10598 |
Principal Address: | 2104 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 ridgeview lane, Yorktown Heights, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
WILLIAM J LA PIERRE | Chief Executive Officer | 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-20 | 2023-05-17 | Address | 2104 SAW MIL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2023-05-17 | Address | 2104 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4110, USA (Type of address: Service of Process) |
1995-07-19 | 2007-03-20 | Address | 2098 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517004884 | 2023-05-17 | BIENNIAL STATEMENT | 2023-03-01 |
130531002455 | 2013-05-31 | BIENNIAL STATEMENT | 2013-03-01 |
110324002968 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090220002459 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070320002803 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State