JENNINGS, NULTON & MATTLE FUNERAL HOME, INC.

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
Name | Role | Address |
---|---|---|
JEFFREY A JENNINGS | Chief Executive Officer | 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY A JENNINGS | DOS Process Agent | 1704 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State