Name: | RIVERSIDE MEMORIAL CHAPEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1971 (54 years ago) |
Date of dissolution: | 27 Dec 1991 |
Entity Number: | 314509 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1504 3RD AVE., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RIVERSIDE MEMORIAL CHAPEL, INC. | DOS Process Agent | 1504 3RD AVE., NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STEVE MACK | Agent | 1504 THIRD AVE., NEW YORK, NY, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-28 | 1988-01-15 | Address | 1504 THIRD AVE., NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1976-11-01 | 1979-06-28 | Address | 1504 3RD AVE., NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1972-01-14 | 1976-11-01 | Address | 136 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1971-09-27 | 1972-01-14 | Name | RIVERSIDE MEMORIAL CHAPELS, INC. |
1971-09-14 | 1971-09-27 | Name | M.M.D. ENTERPRISES CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190108090 | 2019-01-08 | ASSUMED NAME CORP INITIAL FILING | 2019-01-08 |
911227000161 | 1991-12-27 | CERTIFICATE OF MERGER | 1991-12-27 |
911227000148 | 1991-12-27 | CERTIFICATE OF MERGER | 1991-12-27 |
B591232-2 | 1988-01-15 | CERTIFICATE OF AMENDMENT | 1988-01-15 |
A587003-2 | 1979-06-28 | CERTIFICATE OF AMENDMENT | 1979-06-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-06-03 | 2022-06-14 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State