CAPITAL APPRAISAL SERVICES, INC.

Name: | CAPITAL APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1991 (34 years ago) |
Entity Number: | 1591458 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-02 WHITESTONE EXP, SUITE 304, WHITESTONE, NY, United States, 11357 |
Principal Address: | 19-02 WHITESTONE EXPRESSWAY, STE 304, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITAL APPRAISAL SERVICES, INC. | DOS Process Agent | 19-02 WHITESTONE EXP, SUITE 304, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ANTHONY N. TROIANO | Chief Executive Officer | 19-02 WHITESTONE EXPRESSWAY, STE 304, WHITESTONE, NY, United States, 11357 |
Number | Type | Date | End date |
---|---|---|---|
46000001974 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-02-17 | 2025-02-16 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 2017-11-01 | Address | 19-02 WHITESTONE EXPRESSWAY, STE 304, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1997-11-18 | 2017-11-01 | Address | 19-02 WHITESTONE EXPRESSWAY, STE 304, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1997-11-18 | Address | 149-35 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1997-11-18 | Address | 149-35 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1993-11-16 | Address | 149-35 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060382 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171101007228 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007954 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006786 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111205002758 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State