Name: | JOSEPH A. SLINGER HASGILL FUNERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2004 (21 years ago) |
Entity Number: | 3050603 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH SLINGER | Chief Executive Officer | 155 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 155 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 155 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-27 | 2024-05-30 | Address | 155 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-05-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017534 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
240327000447 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
SR-89560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180829002019 | 2018-08-29 | BIENNIAL STATEMENT | 2018-05-01 |
130329002124 | 2013-03-29 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State