Name: | WILBERT FUNERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Branch of: | WILBERT FUNERAL SERVICES, INC., Illinois (Company Number CORP_69760562) |
Entity Number: | 3137203 |
ZIP code: | 10011 |
County: | Genesee |
Place of Formation: | Illinois |
Principal Address: | 2913 GARDNER RD, BROADVIEW, IL, United States, 60155 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRY WHITLOCK | Chief Executive Officer | 2913 GARDNER RD, BROADVIEW, IL, United States, 60155 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2010-12-29 | Address | 2913 GARDNER RD, BROADVIEW, IL, 60155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973598 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
101229002686 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
061212002385 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
041213001241 | 2004-12-13 | APPLICATION OF AUTHORITY | 2004-12-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State