Name: | YABLOKOFF KINGSWAY MEMORIAL CHAPEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 2148469 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2225 SHEPPARD AVE EAST, ATRIA NORTH 111 11TH FLR, TORONTO, Canada, M2J-5B5 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORAITON SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL A HOUSTON | Chief Executive Officer | 2225 SHEPPARD AVE EAST, ATRIA NORTH 111 11TH FLR, TORONTO, Canada, M2J-5B5 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2001-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-25 | 2001-05-07 | Address | C/O GARDEN PARK CEMETERY, P.O. BOX 515, 801 TEAS ROAD, CONROE, TX, 77303, 1606, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2001-05-07 | Address | 4126 NORLAND AVE., BURNABY, CAN (Type of address: Principal Executive Office) |
1999-06-25 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-30 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-30 | 1999-06-25 | Address | SUITE 800, 50 EAST RIVERCENTER BOULEVARD, COVINGTON, KY, 41011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000874 | 2002-01-03 | CERTIFICATE OF MERGER | 2002-01-03 |
010507002379 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
991206001147 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
990625002481 | 1999-06-25 | BIENNIAL STATEMENT | 1999-05-01 |
971211000291 | 1997-12-11 | CERTIFICATE OF MERGER | 1997-12-31 |
971006000208 | 1997-10-06 | CERTIFICATE OF AMENDMENT | 1997-10-06 |
970530000485 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944848 | 0215000 | 2001-01-11 | 1978 CONEY ISLAND AVE., BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202863510 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2001-03-30 |
Abatement Due Date | 2001-05-16 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101048 D01 I |
Issuance Date | 2001-03-30 |
Abatement Due Date | 2001-05-16 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101048 K |
Issuance Date | 2001-03-30 |
Abatement Due Date | 2001-05-16 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State