Name: | CASSESE FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1944 (81 years ago) |
Entity Number: | 55054 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-07 101ST AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A CASSESE | Chief Executive Officer | 101-07 101ST AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-07 101ST AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-19 | 2012-06-06 | Address | 101-07 101ST AVE, OZONE PARK, NY, 11416, 2694, USA (Type of address: Service of Process) |
2006-04-19 | 2012-06-06 | Address | 101-07 101ST AVE, OZONE PARK, NY, 11416, 2694, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2006-04-19 | Address | 101-07 101 ST AVE, OZONE PARK, NY, 11416, 2694, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2006-04-19 | Address | 101-07 101 ST AVE, OZONE PARK, NY, 11416, 2694, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2006-04-19 | Address | 101-07 101 ST AVE, OZONE PARK, NY, 11416, 2694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606002839 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
080429002125 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060419002486 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
020325002353 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000426002754 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State