Name: | MICHAEL J. GRANT FUNERAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1967 (58 years ago) |
Entity Number: | 212096 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 571 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J GRANT | Chief Executive Officer | 571 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
MICHAEL J. GRANT | DOS Process Agent | 571 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-08 | 2013-07-22 | Address | 571 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1993-09-08 | Address | 34 JACKSON AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722002194 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
090716002612 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
050826002409 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030709002059 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
011126002419 | 2001-11-26 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State