Search icon

MENORAH CHAPELS INC.

Company Details

Name: MENORAH CHAPELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1981 (44 years ago)
Entity Number: 684014
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2145 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN POSNER DOS Process Agent 2145 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
KAREN POSNER Chief Executive Officer 2145 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2022-03-22 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-03-22 Address 2145 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-03-02 2022-03-22 Address 2145 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-03-14 2022-03-22 Address 2145 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-03-14 2021-03-02 Address 2145 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322000903 2022-03-22 AMENDMENT TO BIENNIAL STATEMENT 2022-03-22
210302060036 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060049 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006038 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306006941 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2263034 OL VIO CREDITED 2016-01-22 1000 OL - Other Violation
2263349 OL VIO INVOICED 2016-01-22 1000 OL - Other Violation
2206778 OL VIO CREDITED 2015-10-29 1250 OL - Other Violation
188475 OL VIO INVOICED 2012-04-06 2000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-16 Hearing Decision Failed to comply with settlement agreement. 1 No data No data 1
2015-10-16 Hearing Decision GENERAL PRICE LIST DOES NOT CONTAIN THE FTC CASKET DISCLOSURE IN A BOX IMMEDIATELY AFTER THE LIST OF PRICES FOR CASKETS 1 No data 1 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State