Name: | WILDER RICHMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1979 (46 years ago) |
Entity Number: | 559568 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | THE RICHMAN GROUP INC, 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ROBERT H WILDER JR | Chief Executive Officer | WILDER BALTER PARTNERS, 570 TAXTER RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | WILDER BALTER PARTNERS, 570 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-01 | Address | WILDER BALTER PARTNERS, 570 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | WILDER BALTER PARTNERS, 570 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2025-05-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042581 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230518001990 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210519060162 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
SR-116072 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-116071 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State