GAMBLE FUNERAL HOME, INC.

Name: | GAMBLE FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1982 (43 years ago) |
Entity Number: | 788783 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 473 TOMPKIN AVE, BROOKLYN, NY, United States, 11216 |
Principal Address: | 473 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAMIEL A GAMBLE | Chief Executive Officer | 473 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 TOMPKIN AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2006-08-07 | Address | 473 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2006-08-07 | Address | 473 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2002-08-08 | Address | 473 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2002-08-08 | Address | 473 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2006-08-07 | Address | 473 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060807002964 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
020808002391 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000725002497 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980811002045 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960819002343 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State