Name: | J. F. RICE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1973 (52 years ago) |
Entity Number: | 234405 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 150 MAIN ST, JOHNSON CITY, NY, United States, 13790 |
Address: | 150 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL KOVAC | Chief Executive Officer | 150 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
CHERYL KOVAC | DOS Process Agent | 150 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2001-08-28 | Address | 182 ALBANY AVENUE, JOHNSON CITY, NY, 13790, 2490, USA (Type of address: Principal Executive Office) |
1997-09-05 | 1999-09-27 | Address | 150 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
1993-06-17 | 1997-09-05 | Address | 150 MAIN STREET, JOHNSON CITY, NY, 13790, 2490, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1997-09-05 | Address | 150 MAIN STREET, JOHNSON CITY, NY, 13790, 2490, USA (Type of address: Principal Executive Office) |
1993-06-17 | 1997-09-05 | Address | 150 MAIN STREET, JOHNSON CITY, NY, 13790, 2490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002435 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110926002376 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090821002472 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070829002813 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051102003114 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State