Search icon

FIRST NATIONWIDE APPRAISER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST NATIONWIDE APPRAISER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1987 (38 years ago)
Entity Number: 1139933
ZIP code: 29909
County: Suffolk
Place of Formation: New York
Address: 78 BAHR MILL LANE, BLUFFTON, SC, United States, 29909
Principal Address: 78 BAHR MILL LANE, SUITE 64, BLUFFTON, SC, United States, 29909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LEONARD Chief Executive Officer 78 BAHR MILL LANE, BLUFFTON, SC, United States, 29909

DOS Process Agent

Name Role Address
STEPHEN LEONARD DOS Process Agent 78 BAHR MILL LANE, BLUFFTON, SC, United States, 29909

Licenses

Number Type Date End date
45000004236 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-02-25 2026-02-24

History

Start date End date Type Value
2012-01-26 2021-01-04 Address 248 ROUTE 25A, SUITE 64, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2012-01-26 2021-01-04 Address 248 ROUTE 25A, SUITE 64, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2005-02-03 2012-01-26 Address 260 MIDDLE COUNTRY RD, STE 15, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2005-02-03 2012-01-26 Address 260 MIDDLE COUNTRY RD, STE 15, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2005-02-03 2012-01-26 Address 260 MIDDLE COUNTRY RD, STE 15, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061898 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060771 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150130006522 2015-01-30 BIENNIAL STATEMENT 2015-01-01
120126002333 2012-01-26 BIENNIAL STATEMENT 2011-01-01
050203002149 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State