Search icon

WILDEY PROPERTY, INC.

Headquarter

Company Details

Name: WILDEY PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1988 (37 years ago)
Entity Number: 1269494
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD., 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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
0689674
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-10 2024-06-21 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-06-07 2008-07-10 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621002005 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220614002011 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200608060281 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-16998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State