BCS VALUATIONS, INC.

Name: | BCS VALUATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1990 (35 years ago) |
Entity Number: | 1454740 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 998C Old Country Road, #334, Plainview, NY, United States, 11803 |
Principal Address: | 998C Old Country Road, #334, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 998C Old Country Road, #334, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BRUCE SCHWARTZ | Chief Executive Officer | 998C OLD COUNTRY ROAD, #334, PLAINVIEW, NY, United States, 11803 |
Number | Type | Date | End date |
---|---|---|---|
46000048716 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-12-17 | 2025-12-16 |
46000002348 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-11-19 | 2025-11-18 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 998C OLD COUNTRY ROAD, #334, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2024-06-01 | Address | 255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2023-04-09 | Address | 255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035526 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
230409000031 | 2023-04-09 | BIENNIAL STATEMENT | 2022-06-01 |
120716006005 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100716002201 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080708002911 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State