Search icon

WILBERT FUNERAL SERVICES, INC.

Company Details

Name: WILBERT FUNERAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (10 years ago)
Entity Number: 4650859
ZIP code: 12207
County: New York
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3500 College Blvd, Leawood, KS, United States, 66211

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK BATES Chief Executive Officer 3500 COLLEGE BLVD, C/O WILBERT FUNERAL SERVICES, INC., LEAWOOD, KS, United States, 66211

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 3500 COLLEGE BLVD, C/O WILBERT FUNERAL SERVICES, INC., LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 10965 GRANADA LANE, SUITE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-02 Address 10965 GRANADA LANE, SUITE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-13 Address 10965 GRANADA LANE, SUITE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2015-01-30 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-30 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-15 2015-01-30 Address 10 EAST 40TH STREET 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005648 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007000629 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201013060868 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181003006422 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007334 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150130000379 2015-01-30 CERTIFICATE OF CHANGE 2015-01-30
141015000309 2014-10-15 APPLICATION OF AUTHORITY 2014-10-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State