Search icon

JENNINGS, NULTON & MATTLE FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENNINGS, NULTON & MATTLE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465107
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A JENNINGS Chief Executive Officer 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
JEFFREY A JENNINGS DOS Process Agent 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2015-03-16 2024-02-13 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2015-03-16 2024-02-13 Address 1704 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2006-01-19 2015-03-16 Address (Type of address: Service of Process)
2004-09-30 2015-03-16 Address 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213003509 2024-02-13 BIENNIAL STATEMENT 2024-02-13
150316002021 2015-03-16 BIENNIAL STATEMENT 2014-08-01
081124000629 2008-11-24 CERTIFICATE OF MERGER 2008-11-24
060119000034 2006-01-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-01-19
051128000522 2005-11-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State