Search icon

J.A.C. FUNERAL SERVICE, INC.

Company Details

Name: J.A.C. FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887650
ZIP code: 10566
County: Queens
Place of Formation: New York
Address: 414 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON A CHIARAMONTE DOS Process Agent 414 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
JASON A. CHIARAMONTE Agent 1167 WARBUROTN, AVENUE, YONKERS, NY, 10701

Chief Executive Officer

Name Role Address
JASON A CHIARAMONTE Chief Executive Officer 414 WASHINGTON STREET, PEESKILL, NY, United States, 10566

History

Start date End date Type Value
2011-04-06 2017-09-11 Address 1167 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2011-04-06 2017-09-11 Address 1167 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-04-06 2017-09-11 Address 1167 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-03-14 2011-04-06 Address 1167 WARBURTON, AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2009-03-05 2011-04-06 Address 120 WEST 183RD ST, #61, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170911002046 2017-09-11 BIENNIAL STATEMENT 2017-03-01
110406002082 2011-04-06 BIENNIAL STATEMENT 2011-03-01
110314000519 2011-03-14 CERTIFICATE OF CHANGE 2011-03-14
090305002022 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070322003041 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State