Search icon

WILDER RICHMAN SECURITIES CORPORATION

Company Details

Name: WILDER RICHMAN SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1985 (39 years ago)
Date of dissolution: 29 Aug 2014
Entity Number: 1025744
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
778637 340 PEMBERWICK ROAD, GREENWICH, CT, 06831 340 PEMBERWICK ROAD, GREENWICH, CT, 06831 703-741-9910

Filings since 2007-03-01

Form type X-17A-5
File number 008-34853
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-34853
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-10

Form type X-17A-5
File number 008-34853
Filing date 2005-03-10
Reporting date 2004-12-31
File View File

Filings since 2004-07-01

Form type X-17A-5/A
File number 008-34853
Filing date 2004-07-01
Reporting date 2003-12-31
File View File

Filings since 2004-04-19

Form type X-17A-5
File number 008-34853
Filing date 2004-04-19
Reporting date 2003-12-31
File View File

Filings since 2003-02-12

Form type X-17A-5
File number 008-34853
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5/A
File number 008-34853
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
WILDER RICHMAN CORP. DOS Process Agent 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
140829000689 2014-08-29 CERTIFICATE OF DISSOLUTION 2014-08-29
B267762-3 1985-09-17 CERTIFICATE OF INCORPORATION 1985-09-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State