SIMONSON FUNERAL HOME INC.

Name: | SIMONSON FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1962 (63 years ago) |
Entity Number: | 152176 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-07 ASCAN AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C SOMMESE | Chief Executive Officer | 98-07 ASCAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-07 ASCAN AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-03 | 2012-11-14 | Address | 98-07 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2006-11-03 | Address | 86-01 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2006-11-03 | Address | 86-01 LEFFERTS BOULEVARD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-03-04 | 2006-11-03 | Address | 86-01 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2005-01-20 | Address | 86-01 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114002161 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
081030002776 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061103002456 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
050120002037 | 2005-01-20 | BIENNIAL STATEMENT | 2004-11-01 |
001114002627 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State