Search icon

FITZGERALD FUNERAL HOME LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FITZGERALD FUNERAL HOME LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1998 (27 years ago)
Date of dissolution: 01 Jun 2020
Entity Number: 2247936
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 20 BRENDEN COURT, CLIFTON PARK, NY, United States, 12065
Principal Address: 20 BREDEN COURT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BRENDEN COURT, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DONNA M. DE MARSE Chief Executive Officer 20 BREDEN COURT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-05-15 2019-04-08 Address 105 VLIET BLVD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2012-05-15 2019-04-08 Address 105 VLIET BLVD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2012-05-15 2019-04-08 Address 105 VLIET BLVD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2002-03-21 2012-05-15 Address WARREN J. FITZGERALD, 105 VLIET BLVD., COHOES, NY, 12047, USA (Type of address: Service of Process)
2002-03-21 2012-05-15 Address WARREN J. FITZGERALD, 105 VLIET BLVD., COHOES, NY, 12047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601000495 2020-06-01 CERTIFICATE OF DISSOLUTION 2020-06-01
190408002012 2019-04-08 BIENNIAL STATEMENT 2018-04-01
120515002672 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415003422 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080331002850 2008-03-31 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State