Search icon

JACO FUNERAL PROPERTIES, LLC

Company Details

Name: JACO FUNERAL PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896640
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: PO BOX 520, ( 396 STATE ROUTE 52 ), WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
JACO FUNERAL PROPERTIES, LLC DOS Process Agent PO BOX 520, ( 396 STATE ROUTE 52 ), WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2013-04-16 2023-04-04 Address PO BOX 520, ( 396 STATE ROUTE 52 ), WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2011-04-26 2013-04-16 Address PO BOX 520, ( 396 STATE ROUTE 52 ), WOODBORNE, NY, 12783, USA (Type of address: Service of Process)
2007-04-13 2011-04-26 Address 396 STATE ROUTE 52, PO BOX 520, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2005-05-25 2007-04-13 Address 396 MAIN ST, PO BOX 520, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2003-04-18 2005-05-25 Address 6166 STATE ROUTE 42, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404000504 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220920001759 2022-09-20 BIENNIAL STATEMENT 2021-04-01
200713060084 2020-07-13 BIENNIAL STATEMENT 2019-04-01
171211006368 2017-12-11 BIENNIAL STATEMENT 2017-04-01
130416006245 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110426002964 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090408002853 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070413002040 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050525002493 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030804000757 2003-08-04 AFFIDAVIT OF PUBLICATION 2003-08-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State