Search icon

OTTO REDANZ FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OTTO REDANZ FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1960 (65 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 131242
ZIP code: 10011
County: Niagara
Place of Formation: New York
Principal Address: EASTERN DIVISION OFFICE, 6010 WHITE HORSE RD, GREENVILLE, SC, United States, 29611
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JACK G YENT JR Chief Executive Officer THE CARRIAGE HOUSE, 12800 VIERS MILL RD, ROCKVILLE, MD, United States, 20853

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001156661
Phone:
5048375880

Latest Filings

Form type:
424B7
File number:
333-145926-142
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-142
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-142
Filing date:
2008-03-20
File:
Form type:
424B7
File number:
333-145926-142
Filing date:
2008-01-23
File:
Form type:
424B7
File number:
333-145926-142
Filing date:
2007-12-18
File:

History

Start date End date Type Value
2004-10-26 2006-09-15 Address THE CARRIAGE HOUSE, 12800 VIERS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)
2001-06-25 2004-10-26 Address 6706 DEMOCRACY BLVD, SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2001-06-25 2006-09-15 Address 2215 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1999-06-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110124000111 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
110124000126 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
100913003293 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080908002894 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060915002368 2006-09-15 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State