Search icon

REGIONAL APPRAISAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL APPRAISAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835452
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 435 NEW KARNER RD, GUILDER ST, 2ND FL, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID R. WEAVER DOS Process Agent 435 NEW KARNER RD, GUILDER ST, 2ND FL, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAVID R WEAVER Chief Executive Officer 435 NEW KARNER RD, GUILDER ST, 2ND FL, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F92000000217
State:
FLORIDA

History

Start date End date Type Value
2002-07-10 2006-06-16 Address 1717 CENTRAL AVE, STE 101, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-06-16 Address 1717 CENTRAL AVE, STE 101, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-07-21 2006-06-16 Address 1717 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-07-21 2002-07-10 Address 1717 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-07-10 2000-07-21 Address 1717 CENTRAL AVE, STE 204, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080714002595 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060616002702 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040809002098 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020710002845 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000721002322 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State