Search icon

WILDER RICHMAN CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT H WILDER JR Chief Executive Officer WILDER BALTER PARTNERS, 570 TAXTER RD, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0138542
State:
CONNECTICUT

History

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)

Filings

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