Name: | FOSTER FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1974 (51 years ago) |
Date of dissolution: | 08 Jun 2023 |
Entity Number: | 350031 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 910 FAY STREET, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 FAY STREET, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
PAUL E. FOSTER | Chief Executive Officer | 910 FAY STREET, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 2023-08-17 | Address | 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Service of Process) |
1993-09-08 | 2012-08-06 | Address | 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2023-08-17 | Address | 910 FAY STREET, FULTON, NY, 13069, 9182, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1993-09-08 | Address | 13 MAPLE CREST LANE, FULTON, NY, 13069, 9182, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1993-09-08 | Address | 13 MAPLE CREST LANE, FULTON, NY, 13069, 9182, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000032 | 2023-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-08 |
180801006199 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007004 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140804006381 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120806006981 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State