Name: | RICHMOND FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1960 (65 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 130521 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 293 BUEL AVENUE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST A TOLOMIE | DOS Process Agent | 293 BUEL AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
AUGUST A TOLOMIE | Chief Executive Officer | 2052 RICHMOND RD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 2004-09-28 | Address | 293 BUEL AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1960-07-20 | 1993-05-13 | Address | 2052 RICHMOND RD., RICHMOND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000698 | 2009-10-30 | CERTIFICATE OF DISSOLUTION | 2009-10-30 |
080722002301 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
061005002584 | 2006-10-05 | BIENNIAL STATEMENT | 2006-07-01 |
040928002637 | 2004-09-28 | BIENNIAL STATEMENT | 2004-07-01 |
020621002445 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188481 | OL VIO | INVOICED | 2012-04-13 | 500 | OL - Other Violation |
108591 | CL VIO | INVOICED | 2010-04-07 | 500 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State