Search icon

MATTLE GRAY NULTON FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTLE GRAY NULTON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1982 (43 years ago)
Date of dissolution: 01 Mar 2002
Entity Number: 742685
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
H. LAWRENCE WATSON, JR. Chief Executive Officer 6707 DEMOCRACY BLVD, SUITE 950, BETHESDA, MD, United States, 20817

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001156651
Phone:
5048375880

Latest Filings

Form type:
S-4
File number:
333-67458-H1
Filing date:
2001-08-14
File:

History

Start date End date Type Value
1999-05-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-14 2001-06-28 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-12-14 1997-05-13 Address 87 FOXBOROUGH ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1993-12-14 1999-05-27 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020301000568 2002-03-01 CERTIFICATE OF MERGER 2002-03-01
010628002502 2001-06-28 BIENNIAL STATEMENT 2000-12-01
990914001058 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990527000498 1999-05-27 CERTIFICATE OF CHANGE 1999-05-27
981204002532 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State