Name: | DUNN FUNERAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1964 (60 years ago) |
Entity Number: | 182283 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 319 PARK AVENUE, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. SMITH | Chief Executive Officer | 319 PARK AVENUE, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 PARK AVENUE, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2015-01-28 | Address | 319 PARK AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2015-01-28 | Address | 319 PARK AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1964-12-16 | 1993-12-03 | Address | 319 PARK AVE., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028002976 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
180712006054 | 2018-07-12 | BIENNIAL STATEMENT | 2016-12-01 |
150128006474 | 2015-01-28 | BIENNIAL STATEMENT | 2014-12-01 |
101208002785 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081203003071 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State