Name: | ACOSTA VALUATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2004 (21 years ago) |
Entity Number: | 3059958 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
ANTHONY ACOSTA | Chief Executive Officer | 28 WILLOWPOND WAY, SUITE 100, PENFIELD, NY, United States, 14526 |
Number | Type | Date | End date |
---|---|---|---|
47000003215 | LICENSED RESIDENTIAL REAL ESTATE APPRAISER | 2024-05-12 | 2026-05-11 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2012-06-26 | Address | 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2010-06-07 | 2012-06-26 | Address | 28 WILLOWPONG WAY, SUITE 100, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2008-10-29 | 2010-06-07 | Address | 28 WILLOWPOND WAY, STE 100, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2006-05-08 | 2010-06-07 | Address | 2136 FIVE MILE LINE, SUITE 200, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2010-06-07 | Address | 2136 FIVE MILE LINE, SUITE 200, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626002049 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100607002384 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
081029000436 | 2008-10-29 | CERTIFICATE OF CHANGE | 2008-10-29 |
080513002329 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060508003216 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State