Name: | MEGIEL FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1987 (38 years ago) |
Entity Number: | 1208439 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-18 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GERARD MEGIEL | Chief Executive Officer | 64-18 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64-18 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-10-22 | Address | 64-18 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1987-10-13 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-10-13 | 1992-11-09 | Address | 15 REMSEN AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111021002230 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091027002549 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071018002272 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051207002278 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
040112002725 | 2004-01-12 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State