Search icon

EMPIRE APPRAISING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-07 20TH AVE, STE 603, WHITE STONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ROBERT STRONGWATER Chief Executive Officer 468 GRACE CHURCH STREET, RYE, NY, United States, 10580

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State