Name: | THE LANDMARK APPRAISAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1987 (38 years ago) |
Entity Number: | 1154360 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 E BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F WHITEMORE | Chief Executive Officer | 555 E BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 E BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Number | Type | Date | End date |
---|---|---|---|
46000008732 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-01-28 | 2026-01-27 |
46000003969 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-01-14 | 2026-01-13 |
48000052065 | LICENSED REAL ESTATE APPRAISER ASSISTANT | 2023-09-14 | 2025-09-13 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2005-04-12 | Address | 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2001-03-30 | 2005-04-12 | Address | 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2005-04-12 | Address | 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2001-03-30 | Address | 2900 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2001-03-30 | Address | 2900 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319060374 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190308060436 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170301007121 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150318006262 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130320006268 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State