Search icon

SALERNO APPRAISERS, INC.

Company Details

Name: SALERNO APPRAISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 22 Jun 2001
Entity Number: 2129288
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 7 ELLIOT DR, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N SALERNO Chief Executive Officer 138 MANOR ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
FERN TERLINSKY DOS Process Agent 7 ELLIOT DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1997-04-02 1999-04-23 Address 99 JERICHO TURNPIKE, SUITE 304, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010622000045 2001-06-22 CERTIFICATE OF DISSOLUTION 2001-06-22
010419002112 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990423002387 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970402000384 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State