FINGERLAKES APPRAISAL COMPANY, INC.

Name: | FINGERLAKES APPRAISAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540360 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 119 WEST GREEN ST., ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY W. BURUN | Chief Executive Officer | 119 WEST GREEN ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
STANLEY W. BURUN | DOS Process Agent | 119 WEST GREEN ST., ITHACA, NY, United States, 14850 |
Number | Type | Date | End date |
---|---|---|---|
45000004803 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-10-08 | 2025-10-07 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1997-05-22 | Address | 101 NORTH TIOGA STREET, SUITE 205, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-22 | Address | 110 N. CAYUGA STREET, SUITE 3, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-05-22 | Address | 110 N. CAYUGA STREET, SUITE 3, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1991-04-15 | 1993-06-28 | Address | ATTORNEY, 121 EAST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719002599 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
990422002026 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970522002988 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
930628003045 | 1993-06-28 | BIENNIAL STATEMENT | 1993-04-01 |
921201003154 | 1992-12-01 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State