Name: | JAMES W. CANNAN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519171 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 2397 SENECA STREET, BUFFALO, NY, United States, 14210 |
Principal Address: | 5647 COACHMAN'S LANE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK G. CANNAN | Chief Executive Officer | 2397 SENECA STREET, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2397 SENECA STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 2006-10-31 | Address | 2397 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1978-11-01 | 1993-11-30 | Address | 2397 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108002187 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081105002249 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061031002572 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041215002320 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021114002198 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State