Search icon

DOMUS APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN KINNEY Chief Executive Officer 766 PALMER RD, 1F, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
KEVIN KINNEY DOS Process Agent 766 PALMER RD, 1F, BRONXVILLE, NY, United States, 10708

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State