Name: | JOSEPH W. SORCE FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1980 (45 years ago) |
Entity Number: | 656404 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 728 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W SORCE | Chief Executive Officer | 728 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JOSEPH W SORCE | DOS Process Agent | 728 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2010-10-27 | Address | 728 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2008-11-14 | 2010-10-27 | Address | 728 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2010-10-27 | Address | 728 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1997-02-13 | 2008-11-14 | Address | 728 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1993-06-18 | 2008-11-14 | Address | 728 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006659 | 2018-08-01 | BIENNIAL STATEMENT | 2016-10-01 |
141022006385 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
101027002029 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081114003300 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
070202002433 | 2007-02-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State