Name: | THE FLYNN MEMORIAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1919 (105 years ago) |
Entity Number: | 14742 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
JAMES E. FLYNN | Chief Executive Officer | 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2022-10-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1962-02-02 | 1995-03-16 | Address | 82 LUDLOW ST., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1939-04-27 | 1949-09-19 | Name | JOHN J. FLYNN INC. |
1922-03-22 | 1939-04-27 | Name | FOLEY & FLYNN, INC. |
1919-12-22 | 1922-03-22 | Name | JOHN J. FLYNN INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002273 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120104002847 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091208002520 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080115002075 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060113003212 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State