Search icon

DELANEY & GREABELL FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELANEY & GREABELL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1981 (44 years ago)
Date of dissolution: 06 Jul 2010
Entity Number: 676735
ZIP code: 33924
County: Onondaga
Place of Formation: New York
Address: 15123 CAPTINA DR / PO BOX 483, APT 102, CAPTINA, FL, United States, 33924
Principal Address: 15123 CAPITRA DR / PO BOX 483, APT 102, CAPTINA, FL, United States, 33924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN SHERLOCK DOS Process Agent 15123 CAPTINA DR / PO BOX 483, APT 102, CAPTINA, FL, United States, 33924

Chief Executive Officer

Name Role Address
SUSAN SHERLOCK Chief Executive Officer 15123 CAPTIRA DR / PO BOX 483, APT 102, CAPTINA, FL, United States, 33924

History

Start date End date Type Value
2007-04-03 2009-02-02 Address 15123 CAPTINA DR, APT 102, CAPTINA, FL, 33924, USA (Type of address: Service of Process)
2007-04-03 2009-02-02 Address 15123 CAPITRA DR, APT 102, CAPTINA, FL, 33924, USA (Type of address: Principal Executive Office)
2007-04-03 2009-02-02 Address 15123 CAPTIRA DR, APT 102, CAPTINA, FL, 33924, USA (Type of address: Chief Executive Officer)
1994-04-06 2007-04-03 Address 7019 HILLCREEK LANE, GATES MILLS, OH, 44040, USA (Type of address: Principal Executive Office)
1994-04-06 2007-04-03 Address 7019 HILLCREEK LANE, GATES MILLS, OH, 44040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100706000667 2010-07-06 CERTIFICATE OF DISSOLUTION 2010-07-06
090202002266 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070403002516 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050406002440 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030226002106 2003-02-26 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State