ROWE REALTY AND APPRAISAL, INC.

Name: | ROWE REALTY AND APPRAISAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (30 years ago) |
Entity Number: | 1994934 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4040 W WALWORTH RD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH ANN ROWE | Chief Executive Officer | 4040 W WALWORTH RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4040 W WALWORTH RD, MACEDON, NY, United States, 14502 |
Number | Type | Date | End date |
---|---|---|---|
31RO0478897 | CORPORATE BROKER | No data | 2026-01-30 |
109903665 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
45000001196 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-11-19 | 2025-11-18 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-23 | 2000-02-16 | Address | 738 PLANK RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2000-02-16 | Address | 738 PLANK RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
1996-01-30 | 2000-02-16 | Address | 738 PLANK ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002311 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120216002541 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100125002983 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080204002368 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060222002003 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State