Name: | SCAMARDELLA FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1993 (32 years ago) |
Entity Number: | 1741388 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 332 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
JOANN SCAMARDELLA | Chief Executive Officer | 332 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-06 | 2025-05-21 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2025-05-21 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1995-12-13 | 2007-08-06 | Address | 325 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2007-08-06 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2007-08-06 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002312 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
090723003130 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070806002568 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050902002583 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030703002214 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188890 | OL VIO | INVOICED | 2012-04-23 | 500 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State