Name: | BOULEVARD - RIVERSIDE CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1952 (73 years ago) |
Date of dissolution: | 27 Dec 1991 |
Entity Number: | 85172 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1504 3RD AVE., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE MACK | Agent | 1504 THIRD AVE., NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
RIVERSIDE FUNERAL SERVICE, INC. | DOS Process Agent | 1504 3RD AVE., NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-28 | 1988-01-15 | Address | 1504 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1976-11-01 | 1979-06-28 | Address | 1504 3RD AVE., NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1952-10-14 | 1976-11-01 | Address | 175 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171213071 | 2017-12-13 | ASSUMED NAME CORP DISCONTINUANCE | 2017-12-13 |
C192126-2 | 1992-09-10 | ASSUMED NAME CORP INITIAL FILING | 1992-09-10 |
911227000161 | 1991-12-27 | CERTIFICATE OF MERGER | 1991-12-27 |
B591226-2 | 1988-01-15 | CERTIFICATE OF AMENDMENT | 1988-01-15 |
B359472-5 | 1986-05-15 | CERTIFICATE OF AMENDMENT | 1986-05-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State