Search icon

STEWART-MURPHY FUNERAL HOME, INC.

Company Details

Name: STEWART-MURPHY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1959 (66 years ago)
Entity Number: 120472
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: 34 Upper Main Street, P.O. BOX 185, CALLICOON, NY, United States, 12723
Principal Address: 34 UPPER MAIN ST, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
STEWART-MURPHY FUNERAL HOME, INC. DOS Process Agent 34 Upper Main Street, P.O. BOX 185, CALLICOON, NY, United States, 12723

Chief Executive Officer

Name Role Address
MARK T MURPHY Chief Executive Officer 6932 STATE ROUTE 97, CALLICOON, NY, United States, 12723

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 6932 STATE ROUTE 97, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 34 UPPER MAIN ST, PO BOX 185, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-03-04 Address 34 UPPER MAIN STREET, P.O. BOX 185, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2019-06-05 2021-06-08 Address PO BOX 185, 6932 STATE ROUTE 97, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2009-06-02 2024-03-04 Address 34 UPPER MAIN ST, PO BOX 185, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002233 2024-03-04 BIENNIAL STATEMENT 2024-03-04
210608060547 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190605060702 2019-06-05 BIENNIAL STATEMENT 2019-06-01
171016006004 2017-10-16 BIENNIAL STATEMENT 2017-06-01
150609006014 2015-06-09 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State