BUCKLEY FUNERAL HOME, INC.

Name: | BUCKLEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1983 (42 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 862161 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 424 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEQUERIQUE | Chief Executive Officer | 424 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-14 | 2007-08-10 | Address | 445 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-08-14 | 2007-08-10 | Address | 445 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2007-08-10 | Address | 445 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-08-05 | 2003-08-14 | Address | C/O V QUIROLO & SONS INC, 3176 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2003-08-14 | Address | 445 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000697 | 2018-02-15 | CERTIFICATE OF DISSOLUTION | 2018-02-15 |
070810002270 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
030814002219 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010815002552 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990825002430 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State