Search icon

WOLANIN FUNERAL HOME, INC.

Company Details

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

Agent

Name Role Address
STANLEY C. WOLANIN Agent 286 MAIN ST., NEW YORKMILLS, NY

DOS Process Agent

Name Role Address
STEPHEN WOLANIN DOS Process Agent 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
STEPHEN WOLANIN Chief Executive Officer 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

History

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)

Filings

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