Name: | HARRIS, NAYLOR & ROBINSON FUNERAL CHAPEL AND CREMATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1735894 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 770 E MAIN ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERRELL M GAYTON | DOS Process Agent | 770 E MAIN ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
SERRELL M GAYTON | Chief Executive Officer | 770 E MAIN ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-15 | 2005-09-22 | Address | 35 WEBBER CIRCLE, ROCHESTER, NY, 14626, 4014, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2005-09-22 | Address | 35 WEBBER CIRCLE, ROCHESTER, NY, 14626, 4014, USA (Type of address: Principal Executive Office) |
2003-08-15 | 2005-09-22 | Address | 770 EAST MAIN ST, ROCHESTER, NY, 14605, 2731, USA (Type of address: Service of Process) |
2001-10-26 | 2003-08-15 | Address | 135 KINGSBERRY DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2001-10-26 | 2003-08-15 | Address | 135 KINGSBERRY DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116481 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070611002814 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
060607000085 | 2006-06-07 | CERTIFICATE OF AMENDMENT | 2006-06-07 |
050922002100 | 2005-09-22 | BIENNIAL STATEMENT | 2005-06-01 |
030815002304 | 2003-08-15 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State