BOE FOOK FUNERAL SERVICES, LLC

Name: | BOE FOOK FUNERAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 1999 (26 years ago) |
Entity Number: | 2447505 |
ZIP code: | 10002 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 CANAL ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 CANAL ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-31 | 2024-07-09 | Address | 41 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1999-12-08 | 2006-01-31 | Address | 120 HAROBR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001486 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
191202062473 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
181219006458 | 2018-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
140114002256 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120109002846 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
127616 | CL VIO | INVOICED | 2010-03-30 | 4500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-19 | Hearing Decision | FAILURE TO HAVE A SEPARATE CONTRACT FOR MONUMENTS | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State