Search icon

DART APPRAISAL.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DART APPRAISAL.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2001 (24 years ago)
Date of dissolution: 27 Mar 2025
Entity Number: 2702351
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 2600 W. BIG BEAVER RD, STE 540, TROY, MI, United States, 48084
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
DART APPRAISAL.COM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARTON CASE Chief Executive Officer 2600 W. BIG BEAVER RD, STE 540, TROY, MI, United States, 48084

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-07 2023-11-07 Address 2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-03-27 Address 2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003822 2025-03-27 CERTIFICATE OF TERMINATION 2025-03-27
231107002453 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211123000892 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191104060119 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-87877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State