Search icon

HARRIS, NAYLOR & ROBINSON FUNERAL CHAPEL AND CREMATION SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SERRELL M GAYTON DOS Process Agent 770 E MAIN ST, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
SERRELL M GAYTON Chief Executive Officer 770 E MAIN ST, ROCHESTER, NY, United States, 14605

History

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)

Filings

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