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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS V. WILDER | Chief Executive Officer | 800 BOYLSTON STREET, BOSTON, MA, United States, 02199 |
Number | Type | End date |
---|---|---|
10311205811 | CORPORATE BROKER | 2025-10-06 |
10991220451 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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