MGM APPRAISERS & CONSULTANTS LTD.

Name: | MGM APPRAISERS & CONSULTANTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1993 (32 years ago) |
Entity Number: | 1777063 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 NEIL DRIVE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DASIL VELEZ | DOS Process Agent | 26 NEIL DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MITCHELL GORDON | Chief Executive Officer | 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2023-12-12 | Address | 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2023-12-12 | Address | 26 NEIL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2002-01-10 | 2017-12-04 | Address | 241 BARTON AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2017-12-04 | Address | 241 BARTON AVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003714 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211201001484 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060615 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006575 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160119002041 | 2016-01-19 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State