ARTHUR F. WHITE FUNERAL HOME, INC.

Name: | ARTHUR F. WHITE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1979 (46 years ago) |
Entity Number: | 585289 |
County: | Nassau |
Place of Formation: | New York |
Address: | 475 FIFTH AVE, NE WYORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAPATIN LEWIS GREEN & KITZES | DOS Process Agent | 475 FIFTH AVE, NE WYORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-20 | 2025-04-28 | Address | 22 COOPER ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-04-28 | Address | 22 COOPER ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1979-10-03 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-10-03 | 2025-03-20 | Address | 475 FIFTH AVE, NE WYORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003179 | 2025-04-28 | CERTIFICATE OF AMENDMENT | 2025-04-28 |
250320003042 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
20210608053 | 2021-06-08 | ASSUMED NAME LLC INITIAL FILING | 2021-06-08 |
A611106-4 | 1979-10-03 | CERTIFICATE OF INCORPORATION | 1979-10-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State