Search icon

JOHN J. CURRAN FUNERAL HOME, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 OXFORD STREET, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
KATHLEEN P. KINGSTON-MINARIK Chief Executive Officer 535 OXFORD STREET, ROCHESTER, NY, United States, 14607

History

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)

Filings

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