Name: | EDWARDS-DOWDLE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1994 (31 years ago) |
Entity Number: | 1805981 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CASARIO | Chief Executive Officer | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JOSEPH CASARIO | DOS Process Agent | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-01-12 | Address | 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-04 | 2024-01-12 | Address | 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2024-01-12 | Address | 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002968 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
210304060046 | 2021-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140715002026 | 2014-07-15 | BIENNIAL STATEMENT | 2014-03-01 |
120504002783 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100329003361 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State