Name: | COXE & GRAZIANO FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2012 (12 years ago) |
Entity Number: | 4333137 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 CALVERT ST 2ND FLOOR, HARRISON, NY, United States, 10528 |
Principal Address: | 767 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT GRAZIANO | Chief Executive Officer | 767 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
COXE & GRAZIANO FUNERAL HOME, INC. | DOS Process Agent | 83 CALVERT ST 2ND FLOOR, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-14 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-14 | 2019-02-12 | Address | 767 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060456 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190212060239 | 2019-02-12 | BIENNIAL STATEMENT | 2018-12-01 |
170210006288 | 2017-02-10 | BIENNIAL STATEMENT | 2016-12-01 |
141215006839 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121214000575 | 2012-12-14 | CERTIFICATE OF INCORPORATION | 2012-12-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State