Name: | FUNERALS BY DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2004 (21 years ago) |
Entity Number: | 3015200 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 107 WEST 136TH STREET, NEW YORK, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON P TAYLOR | Chief Executive Officer | 107 WEST 136TH STREET, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
FUNERALS BY DESIGN, INC. | DOS Process Agent | 107 WEST 136TH STREET, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 107 WEST 136TH STREET, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-02-01 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-02 | 2023-03-02 | Address | 107 WEST 136TH STREET, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-02-01 | Address | 107 WEST 136TH STREET, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-02-01 | Address | 107 WEST 136TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042181 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230302003035 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
230221002301 | 2023-02-21 | BIENNIAL STATEMENT | 2022-02-01 |
141103000190 | 2014-11-03 | CERTIFICATE OF AMENDMENT | 2014-11-03 |
140403002276 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State