Name: | DECKER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1972 (53 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 323271 |
ZIP code: | 32754 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 129, MIMS, FL, United States, 32754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK R DECKER | Chief Executive Officer | PO BOX 129, MIMS, FL, United States, 32754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 129, MIMS, FL, United States, 32754 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2006-03-13 | Address | PO BOX 517, HENSONVILLE, NY, 12439, 0517, USA (Type of address: Service of Process) |
2002-02-07 | 2006-03-13 | Address | PO BOX 517, HENSONVILLE, NY, 12439, 0517, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2006-03-13 | Address | 384 ST RTE 296, HENSONVILLE, NY, 12439, 0517, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2002-02-07 | Address | PO BOX 985, WINDHAM, NY, 12496, 0985, USA (Type of address: Service of Process) |
2000-03-29 | 2002-02-07 | Address | 5312 MAIN ST, WINDHAM, NY, 12496, 0985, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626000519 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
060313003393 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
C346566-2 | 2004-04-27 | ASSUMED NAME CORP INITIAL FILING | 2004-04-27 |
040203002063 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020207002962 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State