Name: | SAMUEL ROTHSTEIN REAL ESTATE APPRAISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075612 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
PHYLLIS ROTHSTEIN | Chief Executive Officer | 2415 JERUSALEM AVENUE,, SUITE 203, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2019-02-20 | Address | 25 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2010-06-02 | 2019-02-20 | Address | 25 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2010-06-02 | Address | 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2010-06-02 | Address | 31 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2019-02-20 | Address | 3145 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190220002059 | 2019-02-20 | BIENNIAL STATEMENT | 2018-04-01 |
120517002617 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100602002463 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080403002729 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060420002355 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State