Search icon

HARTSDALE CREMATORY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARTSDALE CREMATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1997 (28 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 2190601
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ATTN: FRANK H. HAUPEL, 11TH FL, ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 75 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP DOS Process Agent ATTN: FRANK H. HAUPEL, 11TH FL, ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARK LARSON Chief Executive Officer 75 NORTH CENTRAL AVE., HARTSDALE, NY, United States, 10530

Links between entities

Type:
Headquarter of
Company Number:
1087230
State:
CONNECTICUT

History

Start date End date Type Value
2012-11-30 2017-03-17 Address 68 DELAWARE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-10-17 2010-01-06 Address 9 W. PROSPECT AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000714 2019-03-26 CERTIFICATE OF MERGER 2019-03-26
171003006013 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170317006098 2017-03-17 BIENNIAL STATEMENT 2015-10-01
131010006557 2013-10-10 BIENNIAL STATEMENT 2013-10-01
121130002273 2012-11-30 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State