Search icon

WILDER PROPERTY COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILDER PROPERTY COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255027
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, United States, 10514
Principal Address: 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ROBERT H. WILDER JR. Chief Executive Officer 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-26 2025-05-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2017-12-14 2025-05-01 Address 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-04-18 2019-09-26 Address 570 TAXTER RD / 6TH FL, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250501049903 2025-05-01 BIENNIAL STATEMENT 2025-05-01
200403060479 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190926060048 2019-09-26 BIENNIAL STATEMENT 2018-04-01
171214000235 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
160404008145 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State