Name: | BASIC APPRAISALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1956 (69 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 108368 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 153 E 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 E 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM PRIEST | Chief Executive Officer | 153 E 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-19 | 1996-02-22 | Address | 153 EAST 53RD, ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-06-12 | 1977-01-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1970-06-30 | 1972-06-12 | Shares | Share type: PAR VALUE, Number of shares: 1600, Par value: 1 |
1969-05-22 | 1990-12-27 | Name | BEA ASSOCIATES, INC. |
1956-05-04 | 1969-05-22 | Name | BASIC ECONOMIC APPRAISALS, INC. |
1956-05-04 | 1969-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-05-04 | 1979-01-19 | Address | 551 FIFTH AVE., ROOM 1814, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000440 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
960222002153 | 1996-02-22 | BIENNIAL STATEMENT | 1993-05-01 |
901227000153 | 1990-12-27 | CERTIFICATE OF AMENDMENT | 1990-12-27 |
B631912-3 | 1988-04-26 | CERTIFICATE OF AMENDMENT | 1988-04-26 |
B272227-2 | 1985-09-30 | ASSUMED NAME CORP INITIAL FILING | 1985-09-30 |
B205015-3 | 1985-03-20 | CERTIFICATE OF AMENDMENT | 1985-03-20 |
B066132-5 | 1984-02-06 | CERTIFICATE OF AMENDMENT | 1984-02-06 |
A729719-3 | 1981-01-09 | CERTIFICATE OF AMENDMENT | 1981-01-09 |
A545931-3 | 1979-01-19 | CERTIFICATE OF AMENDMENT | 1979-01-19 |
A533552-4 | 1978-11-29 | CERTIFICATE OF AMENDMENT | 1978-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State