Search icon

WILDER RICHMAN MANAGEMENT CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILDER RICHMAN MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Feb 1994
Branch of: WILDER RICHMAN MANAGEMENT CORPORATION, NEW YORK (Company Number 578310)
Business ALEI: 0294862
Annual report due: 28 Feb 2019
Business address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: behant@jdflaw.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GINA K. DODGE Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 11 OLD WAGON RD, OLD GREENWICH, CT, 06870, United States
BRIAN MYERS Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 21 CHAMBERHN STREET, RYE, NY, 10680, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006535604 2019-04-11 2019-04-11 Withdrawal Certificate of Withdrawal -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006198087 2018-06-12 2018-06-12 Change of Agent Agent Change -
0006145124 2018-03-29 - Annual Report Annual Report 2018
0005771183 2017-02-21 - Annual Report Annual Report 2017
0005473358 2016-01-26 - Annual Report Annual Report 2016
0005272224 2015-02-04 - Annual Report Annual Report 2015
0005095175 2014-04-15 2014-04-15 Change of Agent Agent Change -
0005085231 2014-04-14 - Annual Report Annual Report 2014
0005045279 2014-02-24 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information