Search icon

WILDERCLIFF, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WILDERCLIFF, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 573282
ZIP code: 12574
County: New York
Place of Formation: New York
Address: PO BOX 125, RHINECLIFF, NY, United States, 12574
Principal Address: 433 RHINERCLIFF RD, RHINECLIFF, NY, United States, 12574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 125, RHINECLIFF, NY, United States, 12574

Chief Executive Officer

Name Role Address
ALLISON S HALL Chief Executive Officer PO BOX 125, RHINECLIFF, NY, United States, 12574

History

Start date End date Type Value
2011-08-23 2013-10-01 Address 622 THIRD AVE 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-23 2013-10-01 Address C/O GREEN MPS, 622 THIRD AVENUE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-08-23 2013-10-01 Address C/O MARKS PANETH, GUTTENBERG, 622 THIRD AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-04 2011-08-23 Address 622 THIRD AVE 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-09 2011-08-23 Address C/O ARTHUR B. GREENE, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190515060 2019-05-15 ASSUMED NAME CORP INITIAL FILING 2019-05-15
DP-2247009 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131001002388 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110823002217 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090804002860 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State