Search icon

JAMES L. PERKINS MEMORIAL CHAPEL, INC.

Company Details

Name: JAMES L. PERKINS MEMORIAL CHAPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1975 (50 years ago)
Entity Number: 381441
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 210 WEST 145TH ST, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN JOHNSON JR Chief Executive Officer 210 WEST 145TH ST, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WEST 145TH ST, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2007-07-24 2007-10-24 Name THE DELORES COSBY FUNERAL SERVICES, INC.
2007-03-07 2007-05-08 Address 210 WEST 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2007-03-07 2007-05-08 Address 3333 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1975-10-10 2007-07-24 Name JAMES L. PERKINS MEMORIAL CHAPEL, INC.
1975-10-10 2007-03-07 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100415071 2010-04-15 ASSUMED NAME LLC INITIAL FILING 2010-04-15
071024000520 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
070724001035 2007-07-24 CERTIFICATE OF AMENDMENT 2007-07-24
070522003032 2007-05-22 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01
070508002683 2007-05-08 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184792 OL VIO INVOICED 2012-04-17 1000 OL - Other Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State