WHITER-HENDRIX FUNERAL HOME, INC.

Name: | WHITER-HENDRIX FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1984 (41 years ago) |
Date of dissolution: | 01 Dec 2021 |
Entity Number: | 929676 |
ZIP code: | 13357 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 100 OTSEGO ST, ILION, NY, United States, 13357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHITER-HENDRIX FUNERAL HOME, INC. | DOS Process Agent | 100 OTSEGO ST, ILION, NY, United States, 13357 |
Name | Role | Address |
---|---|---|
LEONARD R HENDRIX | Chief Executive Officer | 100 OTSEGO ST., ILION, NY, United States, 13357 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-23 | 2021-12-01 | Address | 100 OTSEGO ST, ILION, NY, 13357, USA (Type of address: Service of Process) |
2018-07-02 | 2021-12-01 | Address | 100 OTSEGO ST., ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2021-04-23 | Address | 100 OTSEGO ST, ILION, NY, 13357, USA (Type of address: Service of Process) |
1993-02-08 | 2012-08-01 | Address | 63 BELLEVUE AVE, ILION, NY, 13357, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2018-07-02 | Address | 63 BELLEVUE AVE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201001679 | 2021-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-01 |
210423060286 | 2021-04-23 | BIENNIAL STATEMENT | 2020-07-01 |
180702007622 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140709006239 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120801002430 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State