FAMILY MEMORY SERVICES, INC.

Name: | FAMILY MEMORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 3074966 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 96 LEXINGTON DR, NEWBURGH, NY, United States, 12550 |
Address: | 96 LEXINGTON DR., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SANTACROCE | Agent | 96 LEXINGTON DR, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
FAMILY MEMORY SERVICES, INC. | DOS Process Agent | 96 LEXINGTON DR., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOSEPH E SANTACROCE | Chief Executive Officer | 96 LEXINGTON DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2022-08-24 | Address | 96 LEXINGTON DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2018-07-05 | 2020-08-17 | Address | 96 LEXINGTON DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-06-30 | 2022-08-24 | Address | 96 LEXINGTON DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2022-08-24 | Address | 96 LEXINGTON DR, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2005-08-05 | 2018-07-05 | Address | 96 LEXINGTON DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824003818 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
200817060346 | 2020-08-17 | BIENNIAL STATEMENT | 2020-07-01 |
180705006054 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180523006054 | 2018-05-23 | BIENNIAL STATEMENT | 2016-07-01 |
140114000078 | 2014-01-14 | CERTIFICATE OF AMENDMENT | 2014-01-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State