EANNACE FUNERAL HOME, INC.

Name: | EANNACE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1975 (50 years ago) |
Entity Number: | 364549 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 932 SOUTH ST, UTICA, NY, United States, 13501 |
Principal Address: | 932 SOUTH STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY L. EANNACE | Chief Executive Officer | 932 SOUTH STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 932 SOUTH ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-12 | 2024-09-05 | Address | 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2024-09-05 | Address | 932 SOUTH ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1994-04-25 | 2001-03-12 | Address | 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002743 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
20170831005 | 2017-08-31 | ASSUMED NAME CORP INITIAL FILING | 2017-08-31 |
130320002460 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110601002589 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
090403002619 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State