Name: | FREDERICK FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1953 (72 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 91300 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | New York |
Address: | 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 16 MANNING SQUARE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
%STEPHEN M. MACK | DOS Process Agent | 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN M. MACK | Agent | 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PHILIP J. FREDERICK | Chief Executive Officer | 16 MANNING SQUARE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 1995-07-17 | Address | 1504 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1995-02-02 | 1995-07-17 | Address | % STEPHEN M. MACK, 1504 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1994-07-29 | 1995-02-02 | Address | 16 MANNING SQUARE, ALBANY, NY, 12206, 1994, USA (Type of address: Service of Process) |
1953-04-28 | 1994-07-29 | Address | 95 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961231000826 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
950717000100 | 1995-07-17 | CERTIFICATE OF CHANGE | 1995-07-17 |
950202000461 | 1995-02-02 | CERTIFICATE OF CHANGE | 1995-02-02 |
940729002014 | 1994-07-29 | BIENNIAL STATEMENT | 1993-04-01 |
B488220-4 | 1987-04-24 | CERTIFICATE OF AMENDMENT | 1987-04-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State