BROWN FUNERAL HOME, INC.

Name: | BROWN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1954 (71 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 95094 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 29 BROAD STREET, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 29 BROAD ST, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 BROAD STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
WARREN J BENNETT | Chief Executive Officer | 29 BROAD ST, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2023-07-26 | Address | 29 BROAD ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2010-08-12 | Address | 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1996-08-16 | Address | RFD #2 BOX #291, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1996-08-16 | Address | 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2023-07-26 | Address | 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002592 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
160815006309 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
120827006014 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100812002359 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080825003339 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State