Search icon

2001 REAL ESTATE & APPRAISAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2001 REAL ESTATE & APPRAISAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2004416
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2001 HARRIS ROAD, PENFIELD, NY, United States, 14526
Principal Address: 2001 HARRIS RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY K YAWORSKI Chief Executive Officer 2001 HARRIS RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 HARRIS ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2022-02-14 2022-02-14 Address 2001 HARRIS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-14 Address 2001 HARRIS ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2006-03-03 2022-02-14 Address 2001 HARRIS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1998-02-27 2006-03-03 Address 2001 HARRIS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1996-02-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220214001531 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140408002021 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120530002446 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100421002536 2010-04-21 BIENNIAL STATEMENT 2010-02-01
090424002524 2009-04-24 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State