LANDMARK APPRAISAL SERVICES, INC.

Name: | LANDMARK APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 years ago) |
Entity Number: | 2407611 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1100 UNIVERSITY AVE SUITE 205, ROCHESTER, NY, United States, 14607 |
Principal Address: | 1100 UNIVERSITY AVE., SUITE 205, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 UNIVERSITY AVE SUITE 205, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
HOWARD BEAUDIRE | Chief Executive Officer | 1100 UNIVERSITY AVENUE, SUITE 205, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-20 | 2003-08-19 | Address | 281 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1999-08-11 | 2001-09-20 | Address | 281 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030819002606 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010920002123 | 2001-09-20 | BIENNIAL STATEMENT | 2001-08-01 |
990811000097 | 1999-08-11 | CERTIFICATE OF INCORPORATION | 1999-08-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State