Search icon

WAGNER RESIDENTIAL INCORPORATED

Company Details

Name: WAGNER RESIDENTIAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562258
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 18 SAWMILL LANE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRODIE JOHNSON Chief Executive Officer 18 SAWMILL LANE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2019-07-19 2023-06-05 Address 18 SAWMILL LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-15 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003978 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
200429060038 2020-04-29 BIENNIAL STATEMENT 2020-04-01
190719060084 2019-07-19 BIENNIAL STATEMENT 2018-04-01
SR-67299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140415000782 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State