Search icon

REALTY REPORTS APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY REPORTS APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1997 (28 years ago)
Date of dissolution: 13 Oct 2010
Entity Number: 2132330
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3280 SUNRISE HWY, STE 66, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3280 SUNRISE HWY, STE 66, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
FRANK REDMOND Chief Executive Officer 3280 SUNRISE HWY, STE 66, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1999-04-19 2005-06-10 Address 242 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-04-19 2005-06-10 Address 242 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-04-19 2005-06-10 Address 242 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-04-10 1999-04-19 Address 242 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101013000840 2010-10-13 CERTIFICATE OF DISSOLUTION 2010-10-13
090401003228 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070406003421 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050610002445 2005-06-10 BIENNIAL STATEMENT 2005-04-01
010511002357 2001-05-11 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State