Name: | MEISLOHN-SILVIE FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1997 (28 years ago) |
Entity Number: | 2129096 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1289 FOREST AVE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1289 FOREST AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
MATTHEW SMITH | Chief Executive Officer | 1289 FOREST AVE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-09 | 2013-04-12 | Address | 1289 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2013-04-12 | Address | 1289 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1997-04-02 | 1999-04-09 | Address | 1289 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412006218 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
090327002284 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070410002086 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050601002059 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030325002861 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188493 | OL VIO | INVOICED | 2012-04-18 | 2000 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State