Name: | LUNDY FUNERAL HOME & CREMATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1954 (71 years ago) |
Entity Number: | 93079 |
ZIP code: | 13619 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 500 STATE ST., CARTHAGE, NY, United States, 13619 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
CULLEN D. LUNDY | Chief Executive Officer | 500 STATE ST., CARTHAGE, NY, United States, 13619 |
Name | Role | Address |
---|---|---|
LUNDY FUNERAL HOME & CREMATION SERVICE, INC. | DOS Process Agent | 500 STATE ST., CARTHAGE, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 500 STATE ST., CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2000-02-08 | 2024-05-08 | Address | 500 STATE ST., CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2024-05-08 | Address | 500 STATE ST., CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
1993-02-02 | 2000-02-08 | Address | 500 STATE ST., CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000969 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
180308006274 | 2018-03-08 | BIENNIAL STATEMENT | 2018-01-01 |
140829002064 | 2014-08-29 | BIENNIAL STATEMENT | 2014-01-01 |
120405002862 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
110825000468 | 2011-08-25 | CERTIFICATE OF AMENDMENT | 2011-08-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State