Search icon

NATIONAL MEMORIAL CHAPEL, INC.

Company Details

Name: NATIONAL MEMORIAL CHAPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1948 (77 years ago)
Entity Number: 61553
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 7 STAFFORD AVENUE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON E JAIME Chief Executive Officer 7 STAFFORD AVENUE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 STAFFORD AVENUE, WOODBURY, NY, United States, 11797

Agent

Name Role Address
LEON E. JAMIE Agent 141-26 NORTHERN BLVD., FLUSHING, NY, 11354

History

Start date End date Type Value
2005-10-13 2016-07-13 Address 141-26 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1948-08-03 2005-10-13 Address 154 E. 29TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713002025 2016-07-13 BIENNIAL STATEMENT 2014-08-01
051013000803 2005-10-13 CERTIFICATE OF CHANGE 2005-10-13
050524000060 2005-05-24 ANNULMENT OF DISSOLUTION 2005-05-24
DP-1688142 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
Z028876-2 1981-06-19 ASSUMED NAME CORP INITIAL FILING 1981-06-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State