Name: | HOTEL APPRAISALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2001 (24 years ago) |
Entity Number: | 2592132 |
ZIP code: | 34110 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2207 Viewpoint Drive Apt#3615, Naples, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
STEPHEN RUSHMORE | DOS Process Agent | 2207 Viewpoint Drive Apt#3615, Naples, FL, United States, 34110 |
Number | Type | Date | End date |
---|---|---|---|
46000044494 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-02-07 | 2025-02-06 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2025-01-08 | Address | 1400 OLD COUNTRY RD SUITE 105, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2019-09-23 | 2023-12-29 | Address | 1400 OLD COUNTRY RD SUITE 105, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-02-09 | 2019-09-23 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-01-09 | 2011-02-09 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001608 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
231229002387 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
210106060814 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190923060199 | 2019-09-23 | BIENNIAL STATEMENT | 2019-01-01 |
170119006339 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State