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
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | Chief Executive Officer | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | DOS Process Agent | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
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 |
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