Search icon

A.S.A.P. APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.S.A.P. APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1997 (28 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 2153618
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 175 CAMELOT DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C FERGUSON Chief Executive Officer 175 CAMELOT DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 CAMELOT DR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-07-16 2009-07-16 Address 175 CAMELOT DR, ROCHESTER, NY, 14623, 5303, USA (Type of address: Chief Executive Officer)
1997-06-16 1999-07-16 Address 20 CLARKS CROSSING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000893 2019-08-01 CERTIFICATE OF DISSOLUTION 2019-08-01
130624002330 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110718002106 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090716003057 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070702002538 2007-07-02 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State