Name: | LT APPRAISAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 10 Jul 2009 |
Entity Number: | 2479326 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 233 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TOCCI | Chief Executive Officer | 233 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ANTHONY TOCCI | DOS Process Agent | 233 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-21 | 2004-01-30 | Address | 5 ASH ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2004-01-30 | Address | 5 ASH ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2004-01-30 | Address | 5 ASH STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090710000273 | 2009-07-10 | CERTIFICATE OF DISSOLUTION | 2009-07-10 |
080205002444 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060314002757 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040130002209 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020221002867 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State