Search icon

PROPERTY DAMAGE APPRAISERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTY DAMAGE APPRAISERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1970 (55 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 232907
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 100 ENERGY WAY #1900, FORT WORTH, TX, United States, 76102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM DOLFAY Chief Executive Officer 100 ENERGY WAY, #1900, FORT WORTH, TX, United States, 76102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 100 ENERGY WAY, #1900, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2020-04-09 2023-04-11 Address 100 ENERGY WAY, #1900, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2011-10-25 2023-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-25 2023-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-29 2011-10-25 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230411000897 2023-04-11 CERTIFICATE OF TERMINATION 2023-04-11
220818000225 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200409060588 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180419006305 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160429006059 2016-04-29 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State