Name: | MCMAHON, LYON & HARTNETT FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1942 (83 years ago) |
Entity Number: | 53740 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 491 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE F MCMAHON | Chief Executive Officer | 491 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MCMAHON LYON & HARTNETT INC | DOS Process Agent | 491 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2008-02-05 | Address | 491 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1813, USA (Type of address: Principal Executive Office) |
2004-03-02 | 2008-02-05 | Address | 491 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1813, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2004-03-02 | Address | 491 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1813, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2004-03-02 | Address | 491 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 1813, USA (Type of address: Service of Process) |
1995-07-05 | 1998-01-30 | Address | 11491 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 1813, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140417002056 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120326002807 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100317002696 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080205002736 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060310002290 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State