Name: | BINZER APPRAISAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2000 |
Entity Number: | 1602592 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 STANDISH DR, GLENMONT, NY, United States, 12077 |
Principal Address: | PATRICIA J. BINZER, 11 STANDISH DRIVE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA J BINZER | DOS Process Agent | 11 STANDISH DR, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
PATRICIA J BINZER | Chief Executive Officer | 11 STANDISH DR, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1994-01-12 | Address | % THE CORPORATION, 11 STANDISH DR, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1992-01-13 | 1993-02-05 | Address | 11 STANDISH DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001004000225 | 2000-10-04 | CERTIFICATE OF DISSOLUTION | 2000-10-04 |
980107002180 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
940112002452 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930205002437 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
920113000113 | 1992-01-13 | CERTIFICATE OF INCORPORATION | 1992-01-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State