Name: | MARINE PARK FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1980 (45 years ago) |
Entity Number: | 605143 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAVONE | Chief Executive Officer | 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3024 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 2004-01-14 | Address | 3024 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1980-01-28 | 1993-06-11 | Address | 3024 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002453 | 2014-07-21 | BIENNIAL STATEMENT | 2014-01-01 |
100212002905 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
060215002257 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040114002605 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
011220002591 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188866 | OL VIO | INVOICED | 2012-04-23 | 500 | OL - Other Violation |
230240 | CL VIO | INVOICED | 1997-09-10 | 325 | CL - Consumer Law Violation |
230207 | CL VIO | INVOICED | 1997-09-05 | 375 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State