Name: | FLOWER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1967 (58 years ago) |
Entity Number: | 212731 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 714 YONKERS AVE, YONKERS, NY, United States, 10704 |
Principal Address: | 1 LOOKOUT AVE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FLOWER | Chief Executive Officer | 1 LOOKOUT AVE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
FLOWER FUNERAL HOME, INC. | DOS Process Agent | 714 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-01 | 2024-02-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1967-08-01 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-08-01 | 2006-03-07 | Address | 23 ALIDA STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816002217 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090813003033 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
071205002848 | 2007-12-05 | BIENNIAL STATEMENT | 2007-08-01 |
060307002717 | 2006-03-07 | BIENNIAL STATEMENT | 2005-08-01 |
C240084-2 | 1996-10-09 | ASSUMED NAME CORP INITIAL FILING | 1996-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State