Name: | SWEET'S FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1969 (56 years ago) |
Entity Number: | 272910 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G ROBERT SWEET | Chief Executive Officer | 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
G. ROBERT SWEET | DOS Process Agent | 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2025-04-08 | Address | 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-03-01 | 2003-01-24 | Address | 4365 ALBANY POST RD, NYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-03-01 | 2025-04-08 | Address | 4365 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2001-03-01 | Address | 621 ALBANY POST RD., P.O. BOX 682, HYDE PARK, NY, 12538, 0682, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002801 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
210201060182 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060583 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006608 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
161025006183 | 2016-10-25 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State