Search icon

PLEASANT MANOR FUNERAL HOME INC.

Company Details

Name: PLEASANT MANOR FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649268
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 16 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573
Principal Address: 575 COLUMBUS AVENUE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL V. MINGIONE Agent 7 HIGH HILL FARM PLACE, THORNWOOD, NY, 10594

DOS Process Agent

Name Role Address
MARYJANE MCNULTY DOS Process Agent 16 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARYJANE MCNULTY Chief Executive Officer 16 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 16 LONG LEDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-10-06 2025-01-14 Address 16 LONG LEDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2018-07-03 2025-01-14 Address 16 LONG LEDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2018-07-03 2020-10-06 Address 16 LONG LEDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2014-10-10 2018-07-03 Address 7 HIGH HILL FARM PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2014-10-10 2025-01-14 Address 7 HIGH HILL FARM PLACE, THORNWOOD, NY, 10594, USA (Type of address: Registered Agent)
2014-10-10 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250114003156 2025-01-14 BIENNIAL STATEMENT 2025-01-14
201006060438 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181009006380 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180703007501 2018-07-03 BIENNIAL STATEMENT 2016-10-01
141010000015 2014-10-10 CERTIFICATE OF INCORPORATION 2014-10-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State