EXECUTIVE APPRAISALS OF NY, INC.

Name: | EXECUTIVE APPRAISALS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633172 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-44 218TH STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISA STORER | Chief Executive Officer | 45-44 218TH STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
EXECUTIVE APPRAISALS OF NY, INC | DOS Process Agent | 45-44 218TH STREET, BAYSIDE, NY, United States, 11361 |
Number | Type | Date | End date |
---|---|---|---|
45000054406 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-05-13 | 2026-05-12 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 45-44 218TH STREET, BAYSIDE, NY, 11361, 3538, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 45-44 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 45-44 218TH STREET, BAYSIDE, NY, 11361, 3538, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-14 | Address | 45-44 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001095 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
240614003943 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
090416002553 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
050510002707 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030411002214 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State