Search icon

CALVIN P. PARKER FUNERAL CHAPEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALVIN P. PARKER FUNERAL CHAPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 384938
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 190 MACON ST APT 1, BROOKLYN, NY, United States, 11216
Address: 1183 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MABLE PARKER Chief Executive Officer 1183 BEDFORD AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
MABLE PARKER DOS Process Agent 1183 BEDFORD AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2003-10-23 2007-11-30 Address 1183 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1992-12-03 2003-10-23 Address 1183 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1992-12-03 2003-10-23 Address 1183 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1992-12-03 2003-10-23 Address 1183 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1975-11-21 1992-12-03 Address 1183 BEDFORD AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245890 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20091203030 2009-12-03 ASSUMED NAME CORP INITIAL FILING 2009-12-03
071130002514 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051219002302 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031023002457 2003-10-23 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State