Name: | MCGINLEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012309 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 571 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 571 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K TERRANCE MCGINLEY | Chief Executive Officer | 571 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 571 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-26 | 2006-03-24 | Address | 571 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227000353 | 2010-12-27 | ANNULMENT OF DISSOLUTION | 2010-12-27 |
DP-1757965 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060324002983 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
980326002335 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
970829000150 | 1997-08-29 | CERTIFICATE OF MERGER | 1997-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1461940 | LICENSE | INVOICED | 2013-10-14 | 600 | Tow Truck Company License Fee |
1461941 | TRUSTFUNDTTC | INVOICED | 2013-10-14 | 200 | Tow Truck Company Trust Fund Enrollment Fee |
1461942 | FINGERPRINT | INVOICED | 2013-10-14 | 75 | Fingerprint Fee |
1461939 | TTCINSPECT | INVOICED | 2013-10-14 | 100 | Tow Truck Company Vehicle Inspection |
188891 | OL VIO | INVOICED | 2012-06-06 | 1000 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State