Name: | QUALITY FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073979 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY FUNERAL SERVICE, INC. | DOS Process Agent | 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
JAMES A PUCCIO | Chief Executive Officer | 101-07 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-01-02 | Address | 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2008-10-08 | 2020-10-01 | Address | 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2008-10-08 | 2025-01-02 | Address | 101-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2008-10-08 | Address | 79-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008363 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
201001061968 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006736 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161013006123 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141024006145 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State