Name: | NY METRO APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 2858738 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1803 RADCLIFF AVENUE, BRONX, NY, United States, 10462 |
Principal Address: | 1803 RADCLIFF AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1803 RADCLIFF AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
RICHARD GRECO | Chief Executive Officer | 1803 RADCLIFF AVE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2003-05-23 | Address | 1107 HUNTER AVENUE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013383 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090108002365 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070124002228 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
030523000019 | 2003-05-23 | CERTIFICATE OF CHANGE | 2003-05-23 |
030117000987 | 2003-01-17 | CERTIFICATE OF INCORPORATION | 2003-01-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State