Search icon

IFC-BOYERTOWN, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 130548, HOUSTON, TX, United States, 77219

Chief Executive Officer

Name Role Address
T. CRAIG BENSON Chief Executive Officer 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019

History

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)

Filings

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