EGAN APPRAISALS, INC.

Name: | EGAN APPRAISALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2003 (22 years ago) |
Entity Number: | 2863033 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY W EGAN SR | Chief Executive Officer | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
EGAN APPRAISALS, INC. | DOS Process Agent | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
Number | Type | Date | End date |
---|---|---|---|
10311208437 | CORPORATE BROKER | No data | 2025-08-28 |
10991231322 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
45000050936 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-02-06 | 2025-02-05 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-18 | 2021-01-08 | Address | 56 HISTORY HILLS COURT, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2005-02-23 | 2019-01-07 | Address | 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2017-01-06 | Address | 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2003-01-29 | 2016-08-18 | Address | 1593 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060068 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190107060103 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006590 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
160818000031 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
150106006011 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State