Search icon

241 SERVICE CORP.

Print

Details

Entity Number 3681635

Status Active

Name241 SERVICE CORP.

CountyKings

Date of registration 06 Jun 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Address ZIP code 08816

Principal Address 242 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Principal Address ZIP code 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HOWARD L STEIN, CPA, PC

DOS Process Agent

50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address

SAM ABED

Chief Executive Officer

242 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value

2024-01-30

2024-02-28

Shares

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

2023-10-27

2024-01-30

Shares

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

2023-04-11

2023-10-27

Shares

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

2008-06-06

2023-04-11

Shares

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

2008-06-06

2010-07-09

Address

5525 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180829006063

2018-08-29

BIENNIAL STATEMENT

2018-06-01

160901007014

2016-09-01

BIENNIAL STATEMENT

2016-06-01

140624006166

2014-06-24

BIENNIAL STATEMENT

2014-06-01

120723002147

2012-07-23

BIENNIAL STATEMENT

2012-06-01

100709002713

2010-07-09

BIENNIAL STATEMENT

2010-06-01

080606000669

2008-06-06

CERTIFICATE OF INCORPORATION

2008-06-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts