Search icon

DAVID FUNERAL HOME, INC.

Company Details

Name: DAVID FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1984 (41 years ago)
Date of dissolution: 30 Jun 1997
Entity Number: 951018
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 38-25 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STAMATIADES Chief Executive Officer 38-25 31ST ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O 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

History

Start date End date Type Value
1993-11-01 1996-10-17 Address 38-25 31ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1984-10-18 1993-11-01 Address 38-25 31ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970625000192 1997-06-25 CERTIFICATE OF MERGER 1997-06-30
961017000645 1996-10-17 CERTIFICATE OF CHANGE 1996-10-17
931101002190 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930121002315 1993-01-21 BIENNIAL STATEMENT 1992-10-01
B152712-3 1984-10-18 CERTIFICATE OF INCORPORATION 1984-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184780 OL VIO INVOICED 2012-06-11 3000 OL - Other Violation
186554 OL VIO INVOICED 2012-06-05 2600 OL - Other Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State