GRAY-PARKER FUNERAL HOME, INC.

Name: | GRAY-PARKER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1965 (60 years ago) |
Entity Number: | 187089 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771 |
Principal Address: | 100 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUN P PARKER | Chief Executive Officer | 100 EAST MAIN ST., PO BOX 722, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 100 EAST MAIN ST., PO BOX 722, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2024-07-18 | Address | 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2013-05-15 | Address | 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2011-05-12 | Address | 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002056 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
130515002350 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110512002514 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090619002535 | 2009-06-19 | BIENNIAL STATEMENT | 2009-05-01 |
070815003076 | 2007-08-15 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State