Name: | RACCUGLIA FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1973 (52 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 264864 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 321-323 COURT ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT RACCUGLIA | Chief Executive Officer | 321-323 COURT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
RACCUGLIA & SON | DOS Process Agent | 321-323 COURT ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-28 | 1993-03-09 | Address | 323 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579131 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010611002234 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
C281070-1 | 1999-11-16 | ASSUMED NAME CORP INITIAL FILING | 1999-11-16 |
990621002030 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970619002064 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
000045000140 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930309003321 | 1993-03-09 | BIENNIAL STATEMENT | 1992-06-01 |
A82035-7 | 1973-06-28 | CERTIFICATE OF INCORPORATION | 1973-06-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State