Name: | J. FOSTER PHILLIPS FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1964 (61 years ago) |
Entity Number: | 179602 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 179-24 LINDEN BLVD, JAMAICA, NY, United States, 11434 |
Address: | 179-24 Linden Blvd, Jamaica, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL FOSTER PHILLIPS | Chief Executive Officer | 179-24 LINDEN BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
J. FOSTER PHILLIPS FUNERAL HOME, INC. | DOS Process Agent | 179-24 Linden Blvd, Jamaica, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 179-24 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-08 | 2024-09-12 | Address | 179-24 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912003514 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
221115000858 | 2022-11-15 | BIENNIAL STATEMENT | 2022-09-01 |
200908061415 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904007933 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160912006138 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
127617 | CL VIO | INVOICED | 2010-06-15 | 2000 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State