Name: | MORITZ FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1978 (47 years ago) |
Entity Number: | 480963 |
ZIP code: | 07624 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 348 CLOSTER DOCK RD, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
WALTER DANIEWICZ | Chief Executive Officer | 348 CLOSTER DOCK RD, CLOSTER, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 CLOSTER DOCK RD, CLOSTER, NJ, United States, 07624 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2006-05-25 | Address | 98 RTE 303, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2006-05-25 | Address | 98 RTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2004-10-19 | 2006-05-25 | Address | 98 RTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2004-10-19 | Address | 290 RTE 303, TARRAW, NY, 10983, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2004-10-19 | Address | 290 RTE 303, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150928040 | 2015-09-28 | ASSUMED NAME CORP AMENDMENT | 2015-09-28 |
20150227053 | 2015-02-27 | ASSUMED NAME CORP INITIAL FILING | 2015-02-27 |
080507002284 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060525003721 | 2006-05-25 | BIENNIAL STATEMENT | 2006-04-01 |
041019002783 | 2004-10-19 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State