Name: | ALL BORO CREMATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046817 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1289 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
ROBERT M. CHERUBINI | Agent | 332 BROADWAY, STATEN ISLAND, NY, 10310 |
Name | Role | Address |
---|---|---|
ALL BORO CREMATION SERVICES, LLC | DOS Process Agent | 1289 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-20 | 2013-02-15 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent) |
2011-10-20 | 2013-01-17 | Address | 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2011-01-25 | 2011-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-25 | 2011-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130215000892 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
130117006181 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
111020000925 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
110125000890 | 2011-01-25 | ARTICLES OF ORGANIZATION | 2011-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188889 | OL VIO | INVOICED | 2012-04-23 | 2000 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State