COFFEY FUNERAL HOME, INC.

Name: | COFFEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1963 (62 years ago) |
Entity Number: | 158678 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 91 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. COFFEY, II | Chief Executive Officer | 91 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 N BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-11 | 2007-07-20 | Address | 91 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3207, USA (Type of address: Service of Process) |
2001-07-11 | 2007-07-20 | Address | 91 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3207, USA (Type of address: Principal Executive Office) |
2001-07-11 | 2007-07-20 | Address | 91 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3207, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-07-11 | Address | 91 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3207, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2001-07-11 | Address | 91 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712060380 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170711006479 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
130715006153 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110802002891 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090716002084 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State