Name: | CRAFT MEMORIAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1981 (44 years ago) |
Entity Number: | 689220 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, STE 321, NEW YORK, NY, United States, 10020 |
Principal Address: | 40 LEICESTER STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH A. MAZZEO JR. | Chief Executive Officer | 419 KING ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
VITTORIA & FORSYTHE | DOS Process Agent | 1 ROCKEFELLER PLAZA, STE 321, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2011-05-13 | Address | 630 FIFTH AVE, TED VITTORIA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1993-06-14 | 2007-03-21 | Address | 40 LEICESTER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1981-03-31 | 1997-04-09 | Address | 327 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813002200 | 2014-08-13 | BIENNIAL STATEMENT | 2013-03-01 |
110513002701 | 2011-05-13 | BIENNIAL STATEMENT | 2011-03-01 |
070321002811 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050406002355 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030304002887 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State