CEMETERY GARDENS, INC.

Name: | CEMETERY GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1926 (99 years ago) |
Entity Number: | 20745 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10097 | 2000-03-05 | 2005-03-04 | Mined land permit | 855 Canal Rd, Mt. Sinai |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2024-07-02 | Address | 855 CANAL ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1998-02-12 | 2000-07-13 | Address | METROPOLITAN CORPORATE PLAZA, 485 ROUTE 1 S. BLDG B 3RD FL, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
1973-09-05 | 2024-07-02 | Address | 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001746 | 2024-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-01 |
000713000814 | 2000-07-13 | CERTIFICATE OF CHANGE | 2000-07-13 |
980212000697 | 1998-02-12 | CERTIFICATE OF CHANGE | 1998-02-12 |
B387498-2 | 1986-08-05 | ASSUMED NAME CORP INITIAL FILING | 1986-08-05 |
A98037-2 | 1973-09-05 | CERTIFICATE OF AMENDMENT | 1973-09-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State