Search icon

WILDER MANAGEMENT OF NEW YORK

Company Details

Name: WILDER MANAGEMENT OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2015 (9 years ago)
Entity Number: 4826176
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: THE WILDER COMPANIES, LTD.
Fictitious Name: WILDER MANAGEMENT OF NEW YORK
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 800 BOYLSTON STREET, SUITE 1300, BOSTON, MA, United States, 02199

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS V. WILDER Chief Executive Officer 800 BOYLSTON STREET, BOSTON, MA, United States, 02199

Licenses

Number Type End date
10311205811 CORPORATE BROKER 2025-10-06
10991220451 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 800 BOYLSTON STREET, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-09-20 Address 800 BOYLSTON STREET, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2019-11-06 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-30 2020-08-19 Address 800 BOYLSTON STREET, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2015-09-28 2019-11-06 Address 800 BOYLSTON STREET, STE. 1300, BOSTON, MA, 02199, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002256 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210907000517 2021-09-07 BIENNIAL STATEMENT 2021-09-07
200819060049 2020-08-19 BIENNIAL STATEMENT 2019-09-01
191106001046 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
180130002034 2018-01-30 BIENNIAL STATEMENT 2017-09-01
150928000623 2015-09-28 APPLICATION OF AUTHORITY 2015-09-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State