Name: | LINCOLN PARK FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1971 (54 years ago) |
Entity Number: | 301165 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CASARIO | Chief Executive Officer | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JOSEPH CASARIO | DOS Process Agent | 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-07 | 2021-02-12 | Address | 625 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2021-02-12 | Address | 625 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1995-07-27 | 2009-01-07 | Address | 625 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2009-01-07 | Address | 625 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1971-01-12 | 1995-07-27 | Address | 625 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212060159 | 2021-02-12 | BIENNIAL STATEMENT | 2021-01-01 |
20191125044 | 2019-11-25 | ASSUMED NAME CORP INITIAL FILING | 2019-11-25 |
090107002427 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070126002625 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050223002008 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State