Search icon

DAVID T. FERGUSON FUNERAL HOME, INC.

Company Details

Name: DAVID T. FERGUSON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1995 (29 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 1981869
ZIP code: 10011
County: Rensselaer
Place of Formation: New York
Principal Address: ATRIA III, 2225 SHEPPARD AVE E 11TH FLR, TORONTO, ONTARIO, Canada, M2J-5C2
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A HOUSTON Chief Executive Officer ATRIA III, 2225 SHEPPARD AVE E 11TH FLR, TORONTO, ONTARIO, Canada, M2J-5C2

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-12-16 2001-12-07 Address SUITE A-200, 3205 WEST DAVIS, CONROE, TX, 77304, USA (Type of address: Chief Executive Officer)
1998-04-09 1999-12-16 Address 4145 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-04-09 2001-12-07 Address LEGAL DEPT., 4126 NORLAND AVENUE, BURNABY, CAN (Type of address: Principal Executive Office)
1998-04-09 1999-12-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-14 1998-04-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020103000871 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
011207002583 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991216002372 1999-12-16 BIENNIAL STATEMENT 1999-12-01
980622000211 1998-06-22 CERTIFICATE OF AMENDMENT 1998-06-22
980409002469 1998-04-09 BIENNIAL STATEMENT 1997-12-01
951214000545 1995-12-14 CERTIFICATE OF INCORPORATION 1995-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State