MCGRAW-KOWAL FUNERAL HOME, INC.

Name: | MCGRAW-KOWAL FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1989 (35 years ago) |
Date of dissolution: | 07 Mar 2025 |
Entity Number: | 1409424 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E KOWAL | DOS Process Agent | 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JOHN E KOWAL | Chief Executive Officer | 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-30 | 2025-03-12 | Address | 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2011-12-30 | 2025-03-12 | Address | 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2011-12-30 | Address | 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2011-12-30 | Address | 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
1993-03-25 | 2011-12-30 | Address | 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004764 | 2025-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-07 |
140103002290 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111230002181 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091208002756 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071221002280 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State