INTERCOUNTY APPRAISAL SERVICES, INC.

Name: | INTERCOUNTY APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1994 (31 years ago) |
Entity Number: | 1861998 |
ZIP code: | 12993 |
County: | Essex |
Place of Formation: | New York |
Address: | p.o. box 447, WESTPORT, NY, United States, 12993 |
Principal Address: | 634 AVERYVILLE LANE, PO BOX 631, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R HOFFMANN | Chief Executive Officer | 634 AVERYVILLE LANE, PO BOX 631, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 447, WESTPORT, NY, United States, 12993 |
Name | Role | Address |
---|---|---|
donald r. hoffman | Agent | 108 fitzgerald road, WESTPORT, NY, 12993 |
Number | Type | Date | End date |
---|---|---|---|
10311209108 | CORPORATE BROKER | No data | 2025-02-28 |
10991234615 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
46000050434 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2022-12-10 | 2024-12-09 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2022-07-29 | Address | p.o. box 447, WESTPORT, NY, 12993, USA (Type of address: Service of Process) |
2023-01-11 | 2022-07-29 | Address | 634 AVERYVILLE LANE, PO BOX 631, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2022-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-05 | 2023-01-11 | Address | P.O. BOX 631, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2018-10-09 | 2020-10-05 | Address | P.O. BOX 631, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220729002776 | 2022-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-08 |
230111002934 | 2022-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-14 |
201005062146 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181009006171 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003008307 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State