Name: | ALBERT VALUATION GROUP NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 1330044 |
ZIP code: | 07712 |
County: | New York |
Place of Formation: | New York |
Address: | 615 Asbury Avenue, Asbury Park, NJ, United States, 07712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT VALUATION GROUP NEW YORK, INC. | DOS Process Agent | 615 Asbury Avenue, Asbury Park, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
DANIEL SCIANNAMEO | Chief Executive Officer | 615 ASBURY AVENUE, ASBURY PARK, NJ, United States, 07712 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 330 WEST 38TH STREET, SUITE 1406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 330 WEST 38TH STREET, SUITE 611, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 615 ASBURY AVENUE, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2021-12-24 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2021-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000577 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
230202002091 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
211221000900 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
030307002498 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010309002365 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State