Name: | POPE FUNERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1997 (28 years ago) |
Entity Number: | 2159294 |
ZIP code: | 10027 |
County: | Kings |
Place of Formation: | New York |
Address: | 216 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Principal Address: | 22 WALCOTT AVENUE, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
PATRICIA POPE | Chief Executive Officer | 216 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2007-07-25 | Address | 216 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2007-07-25 | Address | 216 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1999-10-19 | 2001-07-26 | Address | 575 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2007-07-25 | Address | 22 WALCOTT AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
1997-07-03 | 2001-07-26 | Address | 575 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812002315 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110725002789 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
091026002256 | 2009-10-26 | BIENNIAL STATEMENT | 2009-07-01 |
070725002818 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
050915002367 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State