Search icon

PULVER-HEUSS MEMORIALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 HIGH MEADOW LN, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
STANLEY PULVER JR Chief Executive Officer 801 HIGH MEADOW LN, YORKTOWN HEIGHTS, NY, United States, 10598

History

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)

Filings

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