Name: | PULVER-HEUSS MEMORIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1982 (43 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 770294 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 801 HIGH MEADOW LN, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 HIGH MEADOW LN, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
STANLEY PULVER JR | Chief Executive Officer | 801 HIGH MEADOW LN, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 1998-05-06 | Address | JACKSON AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1992-11-25 | 1998-05-06 | Address | 11 JACKSON AVENUE, HASTINS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1998-05-06 | Address | 11 JACKSON AVENUE, HASTINGS-ON- HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1982-05-17 | 1996-05-09 | Address | JACKSON AVE., HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1610759 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980506002403 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960509002269 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000055008144 | 1993-10-27 | BIENNIAL STATEMENT | 1993-05-01 |
921125003165 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
A868832-6 | 1982-05-17 | CERTIFICATE OF INCORPORATION | 1982-05-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State