THOMAS F. DALTON FUNERAL HOMES, INC.

Name: | THOMAS F. DALTON FUNERAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1957 (68 years ago) |
Date of dissolution: | 23 Sep 2019 |
Entity Number: | 169118 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. DALTON | Chief Executive Officer | 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2007-12-13 | Address | 29 ATLANTIC AVE, FLORAL PARK, NY, 11001, 2781, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2007-12-13 | Address | 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2007-12-13 | Address | 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2001-12-13 | 2006-01-24 | Address | 29 ATLANTIC AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 2001-12-13 | Address | 29 ATLANTIC AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923000309 | 2019-09-23 | CERTIFICATE OF DISSOLUTION | 2019-09-23 |
131230002429 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111228002763 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091217002436 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071213002644 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State