Search icon

DECKER FUNERAL HOME, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERICK R DECKER Chief Executive Officer PO BOX 129, MIMS, FL, United States, 32754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 129, MIMS, FL, United States, 32754

History

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)

Filings

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