Name: | JOHNSTON-TERRY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1990 (35 years ago) |
Entity Number: | 1451398 |
ZIP code: | 13335 |
County: | Otsego |
Place of Formation: | New York |
Address: | 30 SOUTH ST, EDMESTON, NY, United States, 13335 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 SOUTH ST, EDMESTON, NY, United States, 13335 |
Name | Role | Address |
---|---|---|
GORDON R TERRY | Chief Executive Officer | 949 COUNTY HWY 20, PO BOX 5103, EDMESTON, NY, United States, 13335 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2000-06-19 | Address | 30 SOUTH STREET, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2000-06-19 | Address | 30 SOUTH STREET, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office) |
1990-06-19 | 2000-06-19 | Address | 30 SOUTH STREET, EDMESTON, NY, 13335, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601007305 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006117 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120716002435 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100624003155 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080625002102 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State