Name: | AMERICAN BURIAL AND CREMATION CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Nov 2010 |
Entity Number: | 2015183 |
ZIP code: | 77019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Principal Address: | 1929 ALLEN PARKWAY / 9TH FL, HOUSTON, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
CURTIS G BRIGGS | Chief Executive Officer | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-26 | 2010-11-23 | Address | 1929 ALLEN PARKWAY / 9TH FL, HOUSTON, TX, 77019, USA (Type of address: Service of Process) |
2008-05-22 | 2010-04-26 | Address | 1929 ALLEN PARKWAY, 9TH FLR, HOUSTON, TX, 77019, USA (Type of address: Principal Executive Office) |
2008-05-22 | 2010-04-26 | Address | 1929 ALLEN PARKWAY, 9TH FLR, HOUSTON, TX, 77019, USA (Type of address: Service of Process) |
2008-05-22 | 2010-04-26 | Address | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2008-05-22 | Address | 259 YORKLAND RD, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123000840 | 2010-11-23 | SURRENDER OF AUTHORITY | 2010-11-23 |
100426002393 | 2010-04-26 | BIENNIAL STATEMENT | 2010-03-01 |
080522002553 | 2008-05-22 | BIENNIAL STATEMENT | 2008-03-01 |
060227002653 | 2006-02-27 | BIENNIAL STATEMENT | 2006-03-01 |
040227002612 | 2004-02-27 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State