Name: | ETERNAL MEMORIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1995 (30 years ago) |
Entity Number: | 1950277 |
ZIP code: | 11704 |
County: | New York |
Place of Formation: | New York |
Address: | 1232 N WELLWOOD AVENUE, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY COHEN | Chief Executive Officer | 1530 SHORE BLVD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
JEFFREY COHEN | DOS Process Agent | 1232 N WELLWOOD AVENUE, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2011-10-12 | Address | 2675 E SEVENTH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2007-09-06 | Address | 2675 EAST 7TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2007-09-06 | Address | 1232 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1997-09-19 | 2007-09-06 | Address | 1232 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1995-08-23 | 1997-09-19 | Address | 1232 NORTH WELLWOOD AVENUE, WEST BABYLON, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111012002648 | 2011-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
070906002728 | 2007-09-06 | BIENNIAL STATEMENT | 2007-08-01 |
010810002225 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990920002185 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970919002420 | 1997-09-19 | BIENNIAL STATEMENT | 1997-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-02-26 | 2021-03-30 | Non-Delivery of Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State