Search icon

WILERDAM PROPERTY, INC.

Company Details

Name: WILERDAM PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (37 years ago)
Entity Number: 1201561
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C. WILMOT Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-29 2023-09-07 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1987-09-14 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-14 2000-11-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001637 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210920000419 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190916060173 2019-09-16 BIENNIAL STATEMENT 2019-09-01
SR-16395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911006129 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150911006049 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131004002132 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110923002129 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091007002659 2009-10-07 BIENNIAL STATEMENT 2009-09-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State