Name: | P, C & E CEMETERY SALES AND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1603871 |
ZIP code: | 21742 |
County: | Monroe |
Place of Formation: | Maryland |
Address: | 1601 PENN AVE, HAGERSTOWN, MD, United States, 21742 |
Principal Address: | 1601 PENNSYLVANIA__AVE, HAGERSTOWN, MD, United States, 21740 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 PENN AVE, HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
CHARLES BROWN | Chief Executive Officer | 1601 PENNSYLVANIA AVE, HAGERSTOWN, MD, United States, 21740 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1998-02-24 | Address | 2650 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1992-01-16 | 1993-03-03 | Address | 1601 PENNSYLVANIA AVENUE, HAGERSTOWN, MD, 21740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625331 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
980224002187 | 1998-02-24 | BIENNIAL STATEMENT | 1998-01-01 |
940202002290 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930303002957 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
920116000184 | 1992-01-16 | APPLICATION OF AUTHORITY | 1992-01-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State