Search icon

E. H. MCDANIELS FUNERAL HOME, INC.

Company Details

Name: E. H. MCDANIELS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1974 (51 years ago)
Date of dissolution: 11 Aug 2008
Entity Number: 334203
ZIP code: 13461
County: Oneida
Place of Formation: New York
Address: 318 BETSINGER RD, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 160

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
E.H. MCDANIELS DOS Process Agent 318 BETSINGER RD, SHERRILL, NY, United States, 13461

Chief Executive Officer

Name Role Address
EDWARD MCDANIELS Chief Executive Officer 318 BETSINGER RD, SHERRILL, NY, United States, 13461

History

Start date End date Type Value
2004-02-06 2006-02-10 Address 171 WANNER RD, CLEVELAND, NY, 13042, USA (Type of address: Service of Process)
2004-02-06 2006-02-10 Address 171 WANNER RD, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-02-10 Address 171 WANNER RD, CLEVELAND, NY, 13042, USA (Type of address: Principal Executive Office)
2002-01-09 2004-02-06 Address PO BOX 64, CAMDEN, NY, 13316, 0064, USA (Type of address: Chief Executive Officer)
1998-02-12 2002-01-09 Address PO BOX 64, 10130 ROUTE #13, CAMDEN, NY, 13316, 0064, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080811001122 2008-08-11 CERTIFICATE OF DISSOLUTION 2008-08-11
080122002023 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002899 2006-02-10 BIENNIAL STATEMENT 2006-01-01
C349539-2 2004-06-30 ASSUMED NAME LLC INITIAL FILING 2004-06-30
040206002444 2004-02-06 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State