MATT FUNERAL SERVICE, INC.

Name: | MATT FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1948 (77 years ago) |
Entity Number: | 82026 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 700 RUTGER ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 RUTGER ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
ANTHONY F MATT | Chief Executive Officer | 700 RUTGER ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1996-04-18 | Address | 700 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1948-04-19 | 1953-06-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1948-04-19 | 1996-04-18 | Address | 700 RUTGER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718002012 | 2014-07-18 | BIENNIAL STATEMENT | 2014-04-01 |
120612002670 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100604002004 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080530002093 | 2008-05-30 | BIENNIAL STATEMENT | 2008-04-01 |
060502002031 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State