VILLAGE CHAPELS, INC.

Name: | VILLAGE CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1972 (53 years ago) |
Entity Number: | 243229 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 67-24 68TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
JOHN DIMARIO | Chief Executive Officer | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2012-02-16 | Address | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2004-10-29 | Address | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2012-02-16 | Address | 67-67 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1972-09-28 | 1996-10-02 | Address | 67-67 ELIOT AVE., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503002000 | 2017-05-03 | BIENNIAL STATEMENT | 2016-09-01 |
120216002393 | 2012-02-16 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
110316002862 | 2011-03-16 | BIENNIAL STATEMENT | 2010-09-01 |
080826003205 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060818002461 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State