Name: | JOHN KRTIL FUNERAL HOME; YORKVILLE FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1936 (89 years ago) |
Entity Number: | 49093 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1297 1ST AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S KRTIL | Chief Executive Officer | 1297 1ST AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1297 1ST AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2000-04-03 | Address | 1297 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2000-04-03 | Address | 1297 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1952-12-15 | 1965-03-19 | Name | JOHN KRTIL FUNERAL HOME, INC. |
1950-09-21 | 1952-12-15 | Name | KNICKERBOCKER MEMORIAL, INC. |
1936-03-03 | 1950-09-21 | Name | JOHN KRTIL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002318 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
120413002231 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100325002475 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080313002107 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060406002051 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State