BENTON FUNERAL SERVICES, INC.

Name: | BENTON FUNERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1997 (28 years ago) |
Entity Number: | 2171930 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WEST 131ST STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENTON FUNERAL SERVICES, INC. | DOS Process Agent | 110 WEST 131ST STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
WILLIE BENTON | Chief Executive Officer | 110 WEST 131ST STREET, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 110 WEST 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-28 | Address | 110 WEST 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-28 | Address | 110 WEST 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2017-09-22 | 2019-08-01 | Address | 455-57 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
2017-09-22 | 2019-08-01 | Address | 455-57 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828002946 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
210805002645 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801060912 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170922002009 | 2017-09-22 | BIENNIAL STATEMENT | 2017-08-01 |
170615000087 | 2017-06-15 | ANNULMENT OF DISSOLUTION | 2017-06-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State