Name: | HOUGHTALING & HANLEY FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1974 (51 years ago) |
Entity Number: | 336671 |
ZIP code: | 13317 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J HANLEY | Chief Executive Officer | 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OTSEGO STREET, CANAJOHARIE, NY, United States, 13317 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-02-01 | Address | 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-12-21 | 2024-02-01 | Address | 20 OTSEGO STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042802 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231221002058 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
230920002031 | 2023-04-10 | CERTIFICATE OF AMENDMENT | 2023-04-10 |
140321002042 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120312002451 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State