Name: | DAPSON FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1984 (40 years ago) |
Entity Number: | 963350 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 515, RHINEBECK, NY, United States, 12572 |
Principal Address: | 22 SOUTH ST, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CHESTNEY | Chief Executive Officer | 22 SOUTH ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
DAPSON FUNERAL HOME, INC. | DOS Process Agent | PO BOX 515, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-01 | 2024-02-09 | Address | PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer) |
2005-03-01 | 2011-01-21 | Address | PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003049 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
141201006457 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006673 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110121002771 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081202002155 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State