PATJO APPRAISAL SERVICES, INC.

Name: | PATJO APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829479 |
ZIP code: | 11002 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Professional real estate appraisal and consulting services. |
Address: | P.O. BOX 20285, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 21 CRESTVIEW DRIVE, KENDALL PARK, NJ, United States, 08824 |
Contact Details
Website http://www.patjo.net
Phone +1 800-977-2856
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK A JOSEPHS | DOS Process Agent | P.O. BOX 20285, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
PATRICK A JOSEPHS | Chief Executive Officer | 245 PARK AVE 39TH FLR, NEW YORK, NY, United States, 10167 |
Number | Type | Date | End date |
---|---|---|---|
37JO0757208 | TRADENAME BROKER | No data | 2024-09-24 |
109942323 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
46000051525 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-11-25 | 2025-11-24 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-26 | 2010-07-09 | Address | 21 CRESTVIEW DRIVE, KENDALL PARK, NJ, 08824, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2016-06-17 | Address | PO BOX 20285, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2002-05-24 | 2008-06-26 | Address | 249-12 JERICHO TURNPIKE, STE 209, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2008-06-26 | Address | 249-12 JERICHO TURNPIKE, STE 209, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617006031 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
120618006056 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100709002602 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080626002698 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
020524002311 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State