Name: | ROSLYN HEIGHTS FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1968 (57 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 226093 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JOHN TUCHOLSKI | Chief Executive Officer | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2021-11-11 | Address | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2021-11-11 | Address | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1993-07-14 | 1993-09-16 | Address | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1993-09-16 | Address | 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1968-07-23 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111001419 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
20101201020 | 2010-12-01 | ASSUMED NAME CORP INITIAL FILING | 2010-12-01 |
080710002508 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060706002277 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040817002336 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State