Name: | WOLANIN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1967 (58 years ago) |
Entity Number: | 206492 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY C. WOLANIN | Agent | 286 MAIN ST., NEW YORKMILLS, NY |
Name | Role | Address |
---|---|---|
STEPHEN WOLANIN | DOS Process Agent | 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
STEPHEN WOLANIN | Chief Executive Officer | 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2019-08-22 | Address | 266 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2019-08-22 | Address | 266 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
1994-02-02 | 2011-02-07 | Address | 266 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1994-02-02 | 2011-02-07 | Address | 266 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1967-01-27 | 2011-02-07 | Address | 266 MAIN ST., NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190822060316 | 2019-08-22 | BIENNIAL STATEMENT | 2019-01-01 |
170110007107 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150225006295 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
130220002505 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110207002963 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090107002904 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
20070829055 | 2007-08-29 | ASSUMED NAME CORP INITIAL FILING | 2007-08-29 |
070131002751 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050218002042 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030124002597 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State