Name: | EVERGREEN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1961 (64 years ago) |
Entity Number: | 134447 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION RAGO | Chief Executive Officer | 131 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PETER RAGO | DOS Process Agent | 131 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2005-08-09 | Address | 131 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1961-01-06 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-01-06 | 1993-02-19 | Address | 131 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181105158 | 2018-11-05 | ASSUMED NAME CORP INITIAL FILING | 2018-11-05 |
070301003166 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
050809002981 | 2005-08-09 | BIENNIAL STATEMENT | 2005-01-01 |
010207002186 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990204002500 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184785 | OL VIO | INVOICED | 2012-05-07 | 500 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State