Search icon

BANTA PROPERTIES, INC.

Company Details

Name: BANTA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1969 (56 years ago)
Entity Number: 283244
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANTA PROPERTIES, INC. DOS Process Agent 15 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
GEORGE BANTA Chief Executive Officer 15 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141511378
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-08 2019-10-02 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-10-26 2007-11-08 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-10-26 2019-10-02 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-10-26 2019-10-02 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1969-10-07 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191002061611 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171101006250 2017-11-01 BIENNIAL STATEMENT 2017-10-01
170104006339 2017-01-04 BIENNIAL STATEMENT 2015-10-01
131030002252 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111018002895 2011-10-18 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State