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
Name | Role | Address |
---|---|---|
ANTHONY R. IANNIELLO,ESQ. | DOS Process Agent | NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
RICHARD P THYRRING | Chief Executive Officer | 24 MOUNTAINVIEW DR, WATERFORD, NY, United States, 12188 |
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) |
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