MCNULTY FUNERAL HOME, INC.

Name: | MCNULTY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1979 (46 years ago) |
Entity Number: | 550677 |
ZIP code: | 10573 |
County: | Bronx |
Place of Formation: | New York |
Address: | 16 LONGLEDGE DRIVE, NEW YORK, NY, United States, 10573 |
Principal Address: | 16 LONGLEDGE DRIVE, NEW YORK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J. MCNULTY | Chief Executive Officer | 16 LONGLEDGE DRIVE, NEW YORK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MCNULTY FUNERAL HOME, INC. | DOS Process Agent | 16 LONGLEDGE DRIVE, NEW YORK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2021-04-05 | Address | 3006 MIDDLETOWN ROAD, NEW YORK, NY, 10461, 5312, USA (Type of address: Service of Process) |
1997-04-25 | 2007-04-17 | Address | 3006 MIDDLETOWN RD, NEW YORK, NY, 10461, 5312, USA (Type of address: Service of Process) |
1997-04-25 | 2007-04-17 | Address | 3006 MIDDLETOWN RD, NEW YORK, NY, 10461, 5312, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2021-04-05 | Address | 3006 MIDDLETOWN ROAD, NEW YORK, NY, 10461, 5312, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-06-29 | Address | 2996 MERRY AVENUE, NEW YORK, NY, 10461, 5312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060583 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190415060100 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
20170803062 | 2017-08-03 | ASSUMED NAME CORP INITIAL FILING | 2017-08-03 |
170406006508 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006680 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State