Search icon

STRONG AND BURNS FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRONG AND BURNS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1993 (32 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 1779018
ZIP code: 10011
County: Oneida
Place of Formation: New York
Principal Address: 1333 S CLEARVIEW PKWY, JEFFERSON, LA, United States, 70121
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JACK YENT Chief Executive Officer 12800 VEIRS MILL RD, ROCKVILLE, MD, United States, 20853

History

Start date End date Type Value
2001-12-10 2006-04-04 Address THE CARRIAGE HOUSE, 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)
2000-01-26 2001-12-10 Address 6707 DEMOCRACY BLVD., STE. 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1999-02-04 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-04 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-12-19 2006-04-04 Address 401-403 NORTH GEORGE ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110124000126 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
100128002844 2010-01-28 BIENNIAL STATEMENT 2009-12-01
080124003048 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060404002449 2006-04-04 BIENNIAL STATEMENT 2005-12-01
031205002982 2003-12-05 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State