Name: | STERLING APPRAISAL SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (32 years ago) |
Entity Number: | 1668888 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 52ND STREET, #3C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW W. MALEY | DOS Process Agent | 140 EAST 52ND STREET, #3C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW W. MALEY | Chief Executive Officer | 140 EAST 52ND STREET, #3C, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date |
---|---|---|---|
45000007053 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-01-05 | 2025-01-04 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-28 | 1993-09-16 | Address | 591 LEXINGTON AVENUE, SUITE 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980908002447 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960910002304 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
930916002747 | 1993-09-16 | BIENNIAL STATEMENT | 1993-09-01 |
920928000006 | 1992-09-28 | CERTIFICATE OF INCORPORATION | 1992-09-28 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State