Search icon

STONEMOR INC

Company Details

Name: STONEMOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2019 (6 years ago)
Entity Number: 5489015
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 619 NIMROD CT, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SAM BUSCHE Agent 619 NIMROD CT, NORTH BABYLON, NY, 11703

DOS Process Agent

Name Role Address
SAM BUSCHE DOS Process Agent 619 NIMROD CT, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
SAM BUSCHE Chief Executive Officer 619 NIMROD CT, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2019-02-05 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-02-05 2023-02-28 Address 619 NIMROD CT, NORTH BABYLON, NY, 11703, USA (Type of address: Registered Agent)
2019-02-05 2023-02-28 Address 619 NIMROD CT, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228000187 2023-02-28 BIENNIAL STATEMENT 2023-02-01
190205010475 2019-02-05 CERTIFICATE OF INCORPORATION 2019-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208716 Securities, Commodities, Exchange 2022-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name COFFMAN
Role Plaintiff
Name STONEMOR INC
Role Defendant
2206885 Securities, Commodities, Exchange 2022-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-12
Termination Date 2022-10-28
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name STONEMOR INC
Role Defendant
2207237 Securities, Commodities, Exchange 2022-08-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-24
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name REDFIELD
Role Plaintiff
Name STONEMOR INC
Role Defendant
2207286 Securities, Commodities, Exchange 2022-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-26
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name STONEMOR INC
Role Defendant
Name WHITFIELD
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State