Search icon

WILDER RICHMAN RESOURCES CORPORATION

Company Details

Name: WILDER RICHMAN RESOURCES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (38 years ago)
Entity Number: 1213585
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT H. WILDER JR. Chief Executive Officer 570 TAXTER ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 570 TAXTER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-25 2019-11-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-04-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231127002725 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211115001494 2021-11-15 BIENNIAL STATEMENT 2021-11-15
SR-116073 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116074 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191125060155 2019-11-25 BIENNIAL STATEMENT 2019-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State