Name: | ZIRBEL FUNERAL SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1989 (36 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 1333620 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 115 WILLIAMS STREET, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZIRBEL FUNERAL SERVICE CORPORATION | DOS Process Agent | 115 WILLIAMS STREET, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
SCOTT A. ZIRBEL | Chief Executive Officer | 115 WILLIAMS STREET, GROTON, NY, United States, 13073 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2025-03-04 | Address | 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process) |
2005-04-21 | 2021-03-03 | Address | 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process) |
2001-03-13 | 2005-04-21 | Address | SCOTT A ZIRBEL, 115 WILLIAMS ST, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process) |
1993-04-26 | 2025-03-04 | Address | 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Chief Executive Officer) |
1989-03-13 | 2001-03-13 | Address | 115 WILLIMAS ST., GROTON, NY, 13073, USA (Type of address: Service of Process) |
1989-03-13 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005271 | 2025-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-10 |
210303061440 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
130307007307 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110317002620 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090226002956 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070315002663 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050421002752 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030303002108 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010313002954 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990315002045 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5011428410 | 2021-02-07 | 0248 | PPS | 115 Williams St, Groton, NY, 13073-1135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3897577303 | 2020-04-29 | 0248 | PPP | 115 WILLIAMS ST, GROTON, NY, 13073-1135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State