CNY POMEROY APPRAISERS, INC.

Name: | CNY POMEROY APPRAISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2154891 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 EAST SENECA STREET, MANLIUS, NY, United States, 13104 |
Principal Address: | 126 LINCKLAEN ST, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 EAST SENECA STREET, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
SUSAN D BALDWIN | Chief Executive Officer | 126 LINCKLAEN ST, CAZENOVIA, NY, United States, 13035 |
Number | Type | Date | End date |
---|---|---|---|
46000052475 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-02-25 | 2025-02-24 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2016-01-07 | Address | 100 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2015-04-03 | 2016-01-07 | Name | CNY APPRAISERS, INC. |
2007-07-24 | 2015-04-03 | Address | THE BENTLEY-SETTLE BUILDING, 120 WALTON ST SUITE 412, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2007-07-24 | 2015-04-03 | Name | ARMORY SQUARE VALUATION SERVICES, INC. |
1999-07-15 | 2007-07-24 | Address | 126 LINCKLAEN ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160107000020 | 2016-01-07 | CERTIFICATE OF AMENDMENT | 2016-01-07 |
150403000015 | 2015-04-03 | CERTIFICATE OF AMENDMENT | 2015-04-03 |
130621002409 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110623002016 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090602002681 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State