COFFEY APPRAISAL SERVICES, INC.

Name: | COFFEY APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1996 (29 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 2044306 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 99 HASKINS LANE SOUTH, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 HASKINS LANE SOUTH, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
ROBERT COFFEY | Chief Executive Officer | 99 HASKINS LANE SOUTH, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2004-07-26 | Address | 777 CANAL VIEW BLVD, STE 1400, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2004-07-26 | Address | 777 CANAL VIEW BLVD, STE 1400, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1998-06-29 | 2000-07-12 | Address | 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2004-07-26 | Address | 99 HASKINS LN S, HILTON, NY, 14618, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-07-12 | Address | 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000459 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
140702006038 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120706006076 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100715002769 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080722003265 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State