Name: | PROVENZANO LANZA FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1946 (78 years ago) |
Entity Number: | 60382 |
ZIP code: | 10306 |
County: | New York |
Place of Formation: | New York |
Address: | 2819 Hylan Blvd, Staten Island, NY, United States, 10306 |
Principal Address: | 43 Second Avenue, New York, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
PROVENZANO LANZA FUNERAL HOME | DOS Process Agent | 2819 Hylan Blvd, Staten Island, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
MICHAEL LANZA | Chief Executive Officer | 43 2ND AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 43 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-01 | Address | 43 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 43 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2023-11-03 | 2024-11-01 | Address | 2819 Hylan Blvd, Staten Island, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037469 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231103002835 | 2023-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201124060189 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
181101006642 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006797 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State