Name: | JOHN J. CURRAN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1975 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 380265 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 535 OXFORD STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 OXFORD STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
KATHLEEN P. KINGSTON-MINARIK | Chief Executive Officer | 535 OXFORD STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-05 | 2022-02-11 | Address | 535 OXFORD STREET, ROCHESTER, NY, 14607, 3222, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2017-12-05 | Address | 535 OXFORD STREET, ROCHESTER, NY, 14607, 3222, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2022-02-11 | Address | 535 OXFORD STREET, ROCHESTER, NY, 14607, 3222, USA (Type of address: Service of Process) |
1975-09-29 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-09-29 | 1993-05-17 | Address | 535 OXFORD ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211001379 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171205006845 | 2017-12-05 | BIENNIAL STATEMENT | 2017-09-01 |
130917002514 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110916003302 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090820002358 | 2009-08-20 | BIENNIAL STATEMENT | 2009-09-01 |
070911002691 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
20070716045 | 2007-07-16 | ASSUMED NAME CORP INITIAL FILING | 2007-07-16 |
051101003022 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030825002697 | 2003-08-25 | BIENNIAL STATEMENT | 2003-09-01 |
010911002027 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State