REILLY & SON FUNERAL HOME, INC.

Name: | REILLY & SON FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1963 (63 years ago) |
Entity Number: | 153569 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1200 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
HERBERT W. REILLY, JR | Chief Executive Officer | 1200 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2003-01-10 | Address | 1200 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1994-01-26 | 2003-01-10 | Address | 1200 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-02-08 | 2003-01-10 | Address | 1200 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-02-08 | Address | 1200 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1963-01-09 | 1994-01-26 | Address | 1200 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002005 | 2014-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110217002616 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090115002482 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070130002454 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050225002453 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State