Name: | WILDER CONSOLIDATED ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1979 (46 years ago) |
Entity Number: | 538705 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 271, RHINEBECK, NY, United States, 12572 |
Principal Address: | 26 OLD ALBANY POST ROAD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT WILDER | Chief Executive Officer | PO BOX 271, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 271, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2007-03-13 | Address | PO BOX 271, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2005-03-28 | 2007-03-13 | Address | PO BOX 271, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2001-03-06 | 2007-03-13 | Address | 26 OLD ALBANY POST RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2005-03-28 | Address | P.O. BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1993-05-25 | 2005-03-28 | Address | PO BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060246 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
20180806049 | 2018-08-06 | ASSUMED NAME LLC INITIAL FILING | 2018-08-06 |
170202006072 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202006743 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006905 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State