DONALD M. DEMMERLEY FUNERAL HOME, INC.

Name: | DONALD M. DEMMERLEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1979 (45 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 597722 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 21 PIERCE AVENUE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. DEMMERLEY | Chief Executive Officer | 21 PIERCE AVENUE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 PIERCE AVENUE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-11 | 2022-03-05 | Address | 21 PIERCE AVENUE, HAMBURG, NY, 14075, 6298, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2022-03-05 | Address | 21 PIERCE AVENUE, HAMBURG, NY, 14075, 6298, USA (Type of address: Service of Process) |
2006-01-13 | 2007-12-11 | Address | 21 PIERCE AVE, HAMBURG, NY, 14075, 6298, USA (Type of address: Service of Process) |
2003-11-21 | 2007-12-11 | Address | 21 PIERCE AVE., HAMBURG, NY, 14075, 6298, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2006-01-13 | Address | 21 PIERCE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220305000507 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
191203061931 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190502061346 | 2019-05-02 | BIENNIAL STATEMENT | 2017-12-01 |
131231002067 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120111002531 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State