Name: | JOSEPH TUTERA FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1962 (63 years ago) |
Entity Number: | 152614 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 256 N REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 121 SO. REGENT ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TUTERA | DOS Process Agent | 256 N REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSEPH TUTERA | Chief Executive Officer | 121 SO. REGENT ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | 256 N REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-12-22 | 2018-12-03 | Address | 121 SO. REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1962-12-07 | 1992-12-22 | Address | 121 SO. REGENT ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060533 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203008217 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007377 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121214006325 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101210002126 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State