Name: | WILDER MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1920 (105 years ago) |
Entity Number: | 14868 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
JOHN P JAMESON | Chief Executive Officer | PO BOX 1112, 41 MECHANIC ST, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2000-03-21 | Address | PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1953-04-02 | 1993-03-05 | Address | MECHANIC ST. & ERIE R.R., PORT JERVIS, NY, USA (Type of address: Service of Process) |
1920-10-11 | 1920-11-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1920-02-13 | 1920-10-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1920-02-13 | 1953-04-02 | Address | 11 FIFTH AVE., UNION COURSE, LONG ISLAND CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020305003148 | 2002-03-05 | BIENNIAL STATEMENT | 2002-02-01 |
000321002805 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
980513002312 | 1998-05-13 | BIENNIAL STATEMENT | 1998-02-01 |
C211607-2 | 1994-06-07 | ASSUMED NAME CORP INITIAL FILING | 1994-06-07 |
940315002260 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State