Name: | KT BARRY FUNERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (30 years ago) |
Entity Number: | 1877455 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 807 W CHESTNUT STREET, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN T BARRY | Chief Executive Officer | 807 W CHESTNUT STREET, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
KEVIN T BARRY | DOS Process Agent | 807 W CHESTNUT STREET, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-01-10 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
2024-10-21 | 2025-01-10 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-23 | 2024-10-21 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2024-10-21 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
2006-12-08 | 2013-01-23 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
2006-12-08 | 2013-01-23 | Address | 807 W CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000154 | 2024-11-19 | CERTIFICATE OF AMENDMENT | 2024-11-19 |
241021000643 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
130123002081 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110316002163 | 2011-03-16 | BIENNIAL STATEMENT | 2010-12-01 |
081119002720 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061208002794 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050107002947 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021113002516 | 2002-11-13 | BIENNIAL STATEMENT | 2002-12-01 |
001120002418 | 2000-11-20 | BIENNIAL STATEMENT | 2000-12-01 |
981201002522 | 1998-12-01 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State