DOMUS APPRAISALS, INC.

Name: | DOMUS APPRAISALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1989 (36 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 1320152 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 766 PALMER RD, 1F, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KINNEY | Chief Executive Officer | 766 PALMER RD, 1F, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
KEVIN KINNEY | DOS Process Agent | 766 PALMER RD, 1F, BRONXVILLE, NY, United States, 10708 |
Number | Type | Date | End date |
---|---|---|---|
46000050432 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-08-20 | 2026-08-19 |
47000053310 | LICENSED RESIDENTIAL REAL ESTATE APPRAISER | 2022-10-25 | 2024-10-24 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2003-02-06 | Address | 50 SAGAMORE RD, STE B-8, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2001-01-29 | 2003-02-06 | Address | 50 SAGAMORE RD, STE B-8, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2003-02-06 | Address | 50 SAGAMORE RD, STE B-8, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2001-01-29 | Address | 130 PONDFIELD RD, STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2001-01-29 | Address | 130 PONDFIELD RD, STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519001094 | 2006-05-19 | CERTIFICATE OF DISSOLUTION | 2006-05-19 |
050228002269 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030206002118 | 2003-02-06 | BIENNIAL STATEMENT | 2003-01-01 |
010129002377 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990114002053 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State