Search icon

FLATBUSH MEMORIAL CHAPEL INC.

Company Details

Name: FLATBUSH MEMORIAL CHAPEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1934 (91 years ago)
Entity Number: 46980
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH SHERMAN Chief Executive Officer 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
JOSEPH SHERMAN DOS Process Agent 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-03-19 2008-06-04 Address 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-19 2008-06-04 Address 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-03-19 2008-06-04 Address 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1934-12-31 1993-03-19 Address 1283 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1934-05-24 2021-12-07 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
180503006854 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006723 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006552 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100525002752 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080604002135 2008-06-04 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State