Search icon

DART APPRAISAL.COM, INC.

Company Details

Name: DART APPRAISAL.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2001 (23 years ago)
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 Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
2023-11-07 2023-11-07 Address 2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2023-11-07 Address 2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2015-11-10 2017-11-01 Address 2600 W BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2015-11-10 2017-11-01 Address 2600 W BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2005-12-23 2015-11-10 Address 390 ENTERPRISE COURT, STE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2005-12-23 2015-11-10 Address 390 ENTERPRISE COURT, STE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Principal Executive Office)
2005-12-23 2019-01-28 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-87878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006928 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110002013 2015-11-10 BIENNIAL STATEMENT 2015-11-01
141016000009 2014-10-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-10-16
DP-1895280 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
051223002162 2005-12-23 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State