BORDYNSKI-HOLLIS FUNERAL HOME, INC.
| Name: | BORDYNSKI-HOLLIS FUNERAL HOME, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 31 Oct 1979 (46 years ago) |
| Date of dissolution: | 30 Sep 1998 |
| Entity Number: | 590781 |
| ZIP code: | 10019 |
| County: | Onondaga |
| Place of Formation: | New York |
| Principal Address: | 1929 ALLEN PARKWAY, TAX DEPT., 9TH FLOOR, HOUSTON, TX, United States, 77019 |
| Address: | 152 WEST 57TH ST., 46TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| FRANK R. RINAUDO, JR. | Chief Executive Officer | 152 WEST 57TH ST., 46TH FLOOR, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| STEPHEN M. MACK | DOS Process Agent | 152 WEST 57TH ST., 46TH FLOOR, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| STEPHEN M. MACK | Agent | 152 W. 57TH ST 46TH FLOOR, NEW YORK, NY, 10019 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1997-05-30 | 1997-10-30 | Address | 1105 W. GENESSE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
| 1997-05-22 | 1997-05-30 | Address | 152 WEST 57TH ST., 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| 1997-05-20 | 1997-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
| 1997-05-20 | 1997-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| 1992-11-18 | 1997-05-20 | Address | 1105 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20210423083 | 2021-04-23 | ASSUMED NAME CORP INITIAL FILING | 2021-04-23 |
| 980922000130 | 1998-09-22 | CERTIFICATE OF MERGER | 1998-09-30 |
| 971030002116 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
| 970530000210 | 1997-05-30 | CERTIFICATE OF CHANGE | 1997-05-30 |
| 970522002757 | 1997-05-22 | BIENNIAL STATEMENT | 1995-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State