Name: | CONSULTANT APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1991 (34 years ago) |
Entity Number: | 1571976 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1407 MIDDLE RD. #85, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. LEWAND, JR. | DOS Process Agent | 1407 MIDDLE RD. #85, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
EDWARD A. LEWAND, JR. | Chief Executive Officer | 1407 MIDDLE RD. #85, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1997-09-19 | Address | 52 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-09-19 | Address | 52 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1991-08-29 | 1997-09-19 | Address | 52 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030801002588 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010809002420 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990916002118 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
970919002464 | 1997-09-19 | BIENNIAL STATEMENT | 1997-08-01 |
930924002829 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State