PROPERTY DAMAGE APPRAISERS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM DOLFAY | Chief Executive Officer | 100 ENERGY WAY, #1900, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State