D'ARIENZO FUNERAL HOME INC.

Name: | D'ARIENZO FUNERAL HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1982 (43 years ago) |
Entity Number: | 800063 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 104 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN O. D'ARIENZO | Chief Executive Officer | 104 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
D'ARIENZO FUNERAL HOME INC. | DOS Process Agent | 104 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2022-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-29 | 2016-10-03 | Address | 103 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2016-10-03 | Address | 103 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-29 | Address | 104 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-29 | Address | 104 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060072 | 2020-12-09 | BIENNIAL STATEMENT | 2020-10-01 |
181002006784 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006909 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141015006475 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121019002210 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188871 | OL VIO | INVOICED | 2012-04-30 | 1000 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State