REDDEN FUNERAL HOME, INC.

Name: | REDDEN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1961 (64 years ago) |
Entity Number: | 139307 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 325 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JAMES J MAGLIONE | Chief Executive Officer | 325 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-20 | 2011-07-22 | Address | 325 W 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-07-20 | 2011-07-22 | Address | 325 W 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2011-07-22 | Address | 325 W 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-07-28 | 2007-07-20 | Address | 325 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-07-28 | 2007-07-20 | Address | 325 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006915 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110722002320 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090727002151 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070720003152 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050913002559 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State