EMERALD APPRAISAL SERVICE, INC.

Name: | EMERALD APPRAISAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1992 (33 years ago) |
Entity Number: | 1603787 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 HOBSON AVE, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DOLCE | Chief Executive Officer | 111 HOBSON AVE, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DOLCE | DOS Process Agent | 111 HOBSON AVE, ST. JAMES, NY, United States, 11780 |
Number | Type | Date | End date |
---|---|---|---|
45000046510 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-03-27 | 2026-03-26 |
45000050016 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-04-18 | 2025-04-17 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2012-03-05 | Address | 111 HOBSON AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2008-01-09 | 2010-02-01 | Address | 111 HOBSON AVE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2008-01-09 | Address | 18 REEVES ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 2008-01-09 | Address | BRIAN V. HUGHES, 18 REEVES STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1994-03-02 | 2004-02-10 | Address | 18 REEVES STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120305002421 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100201002114 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080109002989 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060308002767 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
040210002851 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State