Name: | ARTHUR'S FUNERAL CHAPELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3682177 |
ZIP code: | 11222 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 Nassau Avenue, Brooklyn, NY, United States, 11222 |
Principal Address: | 207 Nassau Avenue, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AW TAX SERVICES | DOS Process Agent | 125 Nassau Avenue, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ARTUR DYBANOWSKI | Chief Executive Officer | 207 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 207 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2008-06-09 | 2024-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-09 | 2024-06-01 | Address | 142 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035561 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
230120001491 | 2023-01-20 | BIENNIAL STATEMENT | 2022-06-01 |
141023000627 | 2014-10-23 | ANNULMENT OF DISSOLUTION | 2014-10-23 |
DP-2065122 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080609000553 | 2008-06-09 | CERTIFICATE OF INCORPORATION | 2008-06-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-29 | No data | 207 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State