Name: | STAR OF DAVID MEMORIAL CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2003 (22 years ago) |
Entity Number: | 2857688 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1236 WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 1236 WELLWOOD AVE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1236 WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
KEVIN GRAY | Chief Executive Officer | 1236 WELLWOOD AVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
KEVIN GRAY | Agent | 1236 WELLWOOD AVENUE, WEST BABYLON, NY, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2009-09-25 | Address | 273 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent) |
2003-01-16 | 2003-09-30 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-01-16 | 2009-09-22 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-01-16 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180125006191 | 2018-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150102006351 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006881 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
120517002897 | 2012-05-17 | BIENNIAL STATEMENT | 2011-01-01 |
090925000846 | 2009-09-25 | CERTIFICATE OF CHANGE | 2009-09-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State