Search icon

FREDERICK FUNERAL HOME, INC.

Company Details

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

DOS Process Agent

Name Role Address
%STEPHEN M. MACK DOS Process Agent 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
STEPHEN M. MACK Agent 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PHILIP J. FREDERICK Chief Executive Officer 16 MANNING SQUARE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
112218413
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

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)

Filings

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