Name: | CHICORELLI FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1978 (47 years ago) |
Date of dissolution: | 08 Apr 2011 |
Entity Number: | 486303 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 38 HIALEAH DR, ALBANY, NY, United States, 12205 |
Principal Address: | 8 DUDLEY HGTS, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR P PRGNOLI | Chief Executive Officer | 30 HIALEAH DR, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ARTHUR P FARGNOLI | DOS Process Agent | 38 HIALEAH DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2008-05-19 | Address | 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2000-05-15 | 2008-05-19 | Address | 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2008-05-19 | Address | 331 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2000-05-15 | Address | 31 PARK LANE EAST APT. #2, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2000-05-15 | Address | 31 PARK LANE EAST APT. #2, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
1993-03-09 | 2000-05-15 | Address | 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1993-06-30 | Address | 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1993-06-30 | Address | 331 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
1978-05-01 | 1993-03-09 | Address | 112 STATE ST, SUITE 1320, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130828056 | 2013-08-28 | ASSUMED NAME CORP INITIAL FILING | 2013-08-28 |
110408000112 | 2011-04-08 | CERTIFICATE OF DISSOLUTION | 2011-04-08 |
080519002415 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060509003235 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040511002350 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020503002459 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000515002003 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
960508002627 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
930630002283 | 1993-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
930309002807 | 1993-03-09 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State