Search icon

FINN-THYRRING FUNERAL HOME, INC.

Company Details

Name: FINN-THYRRING FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (40 years ago)
Date of dissolution: 22 Oct 1997
Entity Number: 951865
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Principal Address: 156 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R. IANNIELLO,ESQ. DOS Process Agent NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
RICHARD P THYRRING Chief Executive Officer 24 MOUNTAINVIEW DR, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
1992-11-10 1996-10-31 Address 102 THIRD ST., WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-12-29 Address 102 THIRD ST., WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
971022000044 1997-10-22 CERTIFICATE OF DISSOLUTION 1997-10-22
961031002197 1996-10-31 BIENNIAL STATEMENT 1996-10-01
931229002463 1993-12-29 BIENNIAL STATEMENT 1993-10-01
921110002789 1992-11-10 BIENNIAL STATEMENT 1992-10-01
B504583-4 1987-06-04 CERTIFICATE OF AMENDMENT 1987-06-04
B153933-4 1984-10-23 CERTIFICATE OF INCORPORATION 1984-10-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State