ACKERLY & HUBBELL APPRAISAL CORP.

Name: | ACKERLY & HUBBELL APPRAISAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1999 (27 years ago) |
Entity Number: | 2335981 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1072 MAIN STREET, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT P ACKERLY | Chief Executive Officer | 1072 MAIN STREET, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ACKERLY & HUBBELL APPRAISAL CORP. | DOS Process Agent | 1072 MAIN STREET, FISHKILL, NY, United States, 12524 |
Number | Type | Date | End date |
---|---|---|---|
46000054460 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-09-16 | 2026-09-15 |
46000048872 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2022-09-15 | 2024-09-14 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2025-03-04 | Address | 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-04 | Address | 1072 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003335 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240912003997 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
210211060082 | 2021-02-11 | BIENNIAL STATEMENT | 2021-01-01 |
190107060624 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180810000171 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State