BENTA'S FUNERAL HOME, INC.

Name: | BENTA'S FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1962 (63 years ago) |
Entity Number: | 148905 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. BENTA | Chief Executive Officer | 630 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
GEORGE J. BENTA | DOS Process Agent | 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2006-07-28 | Address | 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2004-08-03 | 2006-07-28 | Address | 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2006-07-28 | Address | 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2004-08-03 | Address | 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2004-08-03 | Address | 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701002378 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
150420002006 | 2015-04-20 | BIENNIAL STATEMENT | 2014-07-01 |
060728002364 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
040803002076 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020702002626 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185238 | OL VIO | INVOICED | 2012-06-28 | 1000 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State