Search icon

ALLIED APPRAISERS, INC.

Company Details

Name: ALLIED APPRAISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1802169
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 314 RTE 105, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN REICH Chief Executive Officer 314 RTE 105, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
STEVEN REICH DOS Process Agent 314 RTE 105, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
1996-04-11 2000-04-04 Address 347 ROUTE 105, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1996-04-11 2000-04-04 Address 347 ROUTE 105, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1996-04-11 2000-04-04 Address 347 ROUTE 105, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1994-03-10 1996-04-11 Address 347 ROUTE 105, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142358 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100520002765 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080328002102 2008-03-28 BIENNIAL STATEMENT 2008-03-01
070713000281 2007-07-13 ANNULMENT OF DISSOLUTION 2007-07-13
DP-1582792 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020312002103 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000404002309 2000-04-04 BIENNIAL STATEMENT 2000-03-01
960411002193 1996-04-11 BIENNIAL STATEMENT 1996-03-01
940310000294 1994-03-10 CERTIFICATE OF INCORPORATION 1994-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State