Search icon

ZWEIFLER APPRAISAL SERVICE, INC.

Company Details

Name: ZWEIFLER APPRAISAL SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1989 (35 years ago)
Date of dissolution: 19 Jul 2012
Entity Number: 1407347
ZIP code: 07079
County: New York
Place of Formation: New Jersey
Address: 463 REDMOND ROAD, SOUTH ORANGE, NJ, United States, 07079
Principal Address: WALTER ZWEIFLER, 463 REDMOND RD, SOUTH ORANGE, NJ, United States, 07079

Chief Executive Officer

Name Role Address
WALTER ZWEIFLER Chief Executive Officer 463 REDMOND RD, SOUTH ORANGE, NJ, United States, 07079

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 REDMOND ROAD, SOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value
2001-11-29 2012-07-19 Address WALTER ZWEIFLER, 463 REDMOND RD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process)
2001-11-29 2007-12-07 Address 463 REDMOND RD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
1993-12-13 2001-11-29 Address 463 REDMOND ROAD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process)
1993-12-13 2001-11-29 Address 463 REDMOND ROAD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Principal Executive Office)
1993-01-06 2001-11-29 Address 463 REDMOND ROAD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120719000253 2012-07-19 SURRENDER OF AUTHORITY 2012-07-19
120117003108 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091215002588 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002606 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002072 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State