Name: | UNITY FUNERAL CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1980 (45 years ago) |
Entity Number: | 630199 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2352 Frederick Douglass Boulevard, New York, NY, United States, 10027 |
Address: | 2352 EIGHTH AVE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITY FUNERAL CHAPELS INC. | DOS Process Agent | 2352 EIGHTH AVE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
CLIFFORD JAMES | Chief Executive Officer | 2352 FREDERICK DOUGLASS BOULEV, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-29 | 1996-05-30 | Address | %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928001392 | 2022-09-28 | BIENNIAL STATEMENT | 2022-05-01 |
060516003675 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040517002573 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020424002283 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000509002850 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-04-21 | 2023-06-09 | Refund Policy | Yes | 300.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3171595 | OL VIO | INVOICED | 2020-03-31 | 1000 | OL - Other Violation |
3147732 | OL VIO | CREDITED | 2020-01-23 | 500 | OL - Other Violation |
2207093 | OL VIO | CREDITED | 2015-10-30 | 1250 | OL - Other Violation |
184789 | OL VIO | INVOICED | 2012-04-16 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-15 | Default Decision | LOWEST PRICE CASKET IS NOT DISPLAYED IN THE SAME GENERAL MANNER AS OTHER CASKETS | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State