Name: | MONTEFIORE CEMETERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 May 1928 (97 years ago) |
Entity Number: | 22037 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 130, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 130, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2019-07-17 | Address | ATTN: DAVID L. AUERBACH, ESQ., 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-11-21 | 2001-02-01 | Address | & FLYNN, LLP, 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-05-15 | 2000-11-21 | Address | 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717000400 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
010201000303 | 2001-02-01 | CERTIFICATE OF AMENDMENT | 2001-02-01 |
001121000508 | 2000-11-21 | CERTIFICATE OF AMENDMENT | 2000-11-21 |
Z008492-2 | 1980-01-03 | ASSUMED NAME CORP INITIAL FILING | 1980-01-03 |
A71640-4 | 1973-05-15 | CERTIFICATE OF AMENDMENT | 1973-05-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State