Name: | MATTHEW FUNERAL HOME AND CREMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1967 (58 years ago) |
Entity Number: | 211923 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2508 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW FUNERAL HOME AND CREMATION SERVICES INC. | DOS Process Agent | 2508 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOHN SCAMARDELLA | Chief Executive Officer | 2508 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2024-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-07-19 | 2023-07-19 | Address | 2508 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1997-07-02 | 2023-07-19 | Address | 2508 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-03-10 | 2001-07-10 | Address | 105 WOODVALE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2023-07-19 | Address | 2508 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000310 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210726001041 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190710061133 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
20180713038 | 2018-07-13 | ASSUMED NAME CORP DISCONTINUANCE | 2018-07-13 |
170712006025 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State