CROWE'S FUNERAL HOMES, INC.

Name: | CROWE'S FUNERAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1950 (75 years ago) |
Entity Number: | 64271 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERLE WILLIAMS | Chief Executive Officer | PO BOX 313085, JAMAICA, NY, United States, 11431 |
Name | Role | Address |
---|---|---|
MERLE WILLIAMS | DOS Process Agent | 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-03-18 | 2008-03-10 | Address | 456 PERSHING BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1994-05-27 | 1994-05-27 | Address | 107-44 SUTPHIN BOULEVARD, JAMAICA, NY, 11431, USA (Type of address: Principal Executive Office) |
1994-05-27 | 1998-03-18 | Address | 107-44 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1994-05-27 | 1998-03-18 | Address | 107-44 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725006209 | 2014-07-25 | BIENNIAL STATEMENT | 2014-03-01 |
100409002087 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080310002973 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060628002869 | 2006-06-28 | BIENNIAL STATEMENT | 2006-03-01 |
040323002285 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203719 | OL VIO | INVOICED | 2013-09-12 | 2000 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State