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
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRODIE JOHNSON | Chief Executive Officer | 18 SAWMILL LANE, GREENWICH, CT, United States, 06830 |
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) |
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