Name: | LYNCH FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1980 (45 years ago) |
Entity Number: | 653872 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J LYNCH II | Chief Executive Officer | 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
LYNCH FUNERAL HOME, INC. | DOS Process Agent | 318 WEST BROAD ST, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2020-10-02 | Address | 318 WEST BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1998-10-02 | 2005-02-25 | Address | 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2005-02-25 | Address | 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2005-02-25 | Address | 302 W MILL ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1993-03-01 | 1998-10-02 | Address | 302 W. MILL STREET, HORSEHEADS, NY, 14903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061398 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
121005006121 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002946 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081021002159 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
050225002626 | 2005-02-25 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State