Search icon

WILDECK, INC.

Company Details

Name: WILDECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430502
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 500 LAKE COOK RD, STE 400, DEERFIELD, IL, United States, 60015
Address: 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

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
DANIEL M. LORENZ Chief Executive Officer 405 COMMERCE STREET, WAUKESHA, WI, United States, 53187

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 405 COMMERCE STREET, WAUKESHA, WI, 53187, USA (Type of address: Chief Executive Officer)
2019-10-24 2023-10-05 Address 405 COMMERCE STREET, WAUKESHA, WI, 53187, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-04 2019-10-24 Address 405 COMMERCE STREET, WAUKESHA, WI, 53187, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005003761 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211005000195 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191024060093 2019-10-24 BIENNIAL STATEMENT 2019-10-01
SR-29968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State