Search icon

HUMPHREY MEMORIALS, INC.

Print

Details

Entity Number 2482417

Status Active

NameHUMPHREY MEMORIALS, INC.

CountyOneida

Date of registration 07 Mar 2000 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3051 State Route 28, HERKIMER, NY, United States, 13350

Address ZIP code 13350

Principal Address Todd McFee, 151 Fisk Hill Road, FORT PLAIN, NY, United States, 13339

Principal Address ZIP code 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

TODD MCFEE

Agent

3051 ST RT 28, HERKIMER, NY, 00000

DOS Process Agent

Name Role Address

HUMPHREY MEMORIALS, INC.

DOS Process Agent

3051 State Route 28, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address

TODD MCFEE

Chief Executive Officer

3051 STATE RTE 28, HERKIMER, NY, United States, 13350

History

Start date End date Type Value

2024-05-23

2024-05-23

Address

3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

2021-11-19

2024-05-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-05-01

2024-05-23

Address

3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)

2014-05-01

2024-05-23

Address

3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

2006-03-31

2014-05-01

Address

3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)

2006-03-31

2014-05-01

Address

293 STATE HIGHWY 80, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)

2004-03-25

2006-03-31

Address

3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)

2004-03-25

2014-05-01

Address

3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

2004-03-25

2006-03-31

Address

3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)

2002-03-11

2004-03-25

Address

3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240523000447

2024-05-23

BIENNIAL STATEMENT

2024-05-23

211116002538

2021-11-16

BIENNIAL STATEMENT

2021-11-16

140501002989

2014-05-01

BIENNIAL STATEMENT

2014-03-01

120514002393

2012-05-14

BIENNIAL STATEMENT

2012-03-01

100413003346

2010-04-13

BIENNIAL STATEMENT

2010-03-01

080303003179

2008-03-03

BIENNIAL STATEMENT

2008-03-01

060331002011

2006-03-31

BIENNIAL STATEMENT

2006-03-01

040325002623

2004-03-25

BIENNIAL STATEMENT

2004-03-01

020311002361

2002-03-11

BIENNIAL STATEMENT

2002-03-01

000426000014

2000-04-26

CERTIFICATE OF AMENDMENT

2000-04-26

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts