Search icon

LAWRENCE H. WOODWARD FUNERAL HOME,INC

Company Details

Name: LAWRENCE H. WOODWARD FUNERAL HOME,INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1981 (44 years ago)
Entity Number: 724092
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1 TROY AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LYNDA THOMPSON LINDSAY Agent 1 TROY AVENUE, BROOKLYN, NY, 11213

Chief Executive Officer

Name Role Address
LYNDA THOMPSON LINDSAY Chief Executive Officer 327 HAWTHORNE STREET, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TROY AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2022-09-01 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-09-13 2019-12-30 Address 342 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2006-12-26 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-12-02 2007-09-13 Address ONE TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1993-12-02 2007-09-13 Address 342 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191230060261 2019-12-30 BIENNIAL STATEMENT 2019-09-01
180712000425 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
090824002978 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070913002149 2007-09-13 BIENNIAL STATEMENT 2007-09-01
061226000693 2006-12-26 CERTIFICATE OF AMENDMENT 2006-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188883 OL VIO INVOICED 2012-05-01 2500 OL - Other Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State