EMPIRE APPRAISING SERVICES INC.

Name: | EMPIRE APPRAISING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113347 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20TH AVE, STE 603, WHITE STONE, NY, United States, 11357 |
Principal Address: | 141-07 20TH AVE SUITE 603, WHITE STONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141-07 20TH AVE, STE 603, WHITE STONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROBERT STRONGWATER | Chief Executive Officer | 468 GRACE CHURCH STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2013-03-14 | Address | 551 FIFTH AVE, SUITE 11114, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2001-03-01 | 2005-05-06 | Address | 141-07 20TH AVE, STE 102, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2001-03-01 | 2005-05-06 | Address | 141-07 20TH AVE, STE 102, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1999-02-09 | 2001-03-01 | Address | 28-44 COLLEGE POINT BLVD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2001-03-01 | Address | 28-44 COLLEGE POINT BLVD., FLUSHING, NY, 11344, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314002023 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
090126002963 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070209002599 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050506002521 | 2005-05-06 | BIENNIAL STATEMENT | 2005-02-01 |
010301002434 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State