Name: | IFC-BOYERTOWN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1987 (37 years ago) |
Date of dissolution: | 12 Jun 1996 |
Entity Number: | 1212983 |
ZIP code: | 77219 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | P.O. BOX 130548, HOUSTON, TX, United States, 77219 |
Principal Address: | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 130548, HOUSTON, TX, United States, 77219 |
Name | Role | Address |
---|---|---|
T. CRAIG BENSON | Chief Executive Officer | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 1996-06-12 | Address | 1209 ORANGE STREET, WILMINGTON ST, DE, 98101, USA (Type of address: Service of Process) |
1988-09-27 | 1991-02-04 | Name | BOYERTOWN CASKET COMPANY |
1987-10-29 | 1988-09-27 | Name | AMEDCO FUNERAL SUPPLY, INC. |
1987-10-29 | 1996-06-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-10-29 | 1993-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960612000393 | 1996-06-12 | SURRENDER OF AUTHORITY | 1996-06-12 |
931105002557 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
910204000466 | 1991-02-04 | CERTIFICATE OF AMENDMENT | 1991-02-04 |
B689040-2 | 1988-09-27 | CERTIFICATE OF AMENDMENT | 1988-09-27 |
B560834-4 | 1987-10-29 | APPLICATION OF AUTHORITY | 1987-10-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State