Name: | HILLEBRAND FUNERAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1983 (42 years ago) |
Entity Number: | 832113 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-17 WOODHAVEN BLVD., REGO PARK, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-17 WOODHAVEN BLVD., REGO PARK, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
TARA HILLEBRAND | Chief Executive Officer | 63-17 WOODHAVEN BLVD., REGO PARK, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-25 | 2022-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-10 | 2009-11-17 | Address | 63-17 WOODHAVEN BLVD., REGO PARK, NY, 11379, USA (Type of address: Chief Executive Officer) |
1983-11-17 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002277 | 2014-03-10 | BIENNIAL STATEMENT | 2013-11-01 |
111117002246 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091117002243 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071219002899 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
051219002127 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185246 | OL VIO | INVOICED | 2012-06-26 | 700 | OL - Other Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State