Name: | ST. JAMES FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1963 (62 years ago) |
Entity Number: | 160452 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 829 MIDDLE COUNTRY ROAD, ROUTE 25, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ST. JAMES FUNERAL HOME, INC. | DOS Process Agent | 829 MIDDLE COUNTRY ROAD, ROUTE 25, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
KENNETH J. MAHER | Chief Executive Officer | 829 MIDDLE COUNTRY RD, ROUTE 25, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-18 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-21 | 2015-10-02 | Address | 551 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2011-10-21 | 2015-10-02 | Address | 551 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2011-10-21 | 2015-10-02 | Address | 551 NORTH COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2011-10-21 | Address | 551 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, 1404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060111 | 2019-11-18 | BIENNIAL STATEMENT | 2019-10-01 |
171010006910 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151002007130 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131017006600 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111021002265 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State