Name: | SCARR FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1945 (80 years ago) |
Entity Number: | 56320 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 561 EAST MALTBIE AVE, SUFFERN, NY, United States, 10901 |
Principal Address: | 160 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
SCARR FUNERAL HOME INC. | DOS Process Agent | 561 EAST MALTBIE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LEONARD SCARR II | Chief Executive Officer | 160 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-08 | 2022-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 500 |
1997-07-03 | 2021-03-16 | Address | 561 EAST MALTBIE AVE, SUFFERN, NY, 10901, 6006, USA (Type of address: Service of Process) |
1995-07-31 | 2021-03-16 | Address | 160 ORANGE AVENUE, SUFFERN, NY, 10901, 6006, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1995-07-31 | Address | 160 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1995-07-31 | Address | 160 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060298 | 2021-03-16 | BIENNIAL STATEMENT | 2019-07-01 |
030722002339 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010705002584 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990715002217 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
970703002251 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State