Search icon

VALUE TECH APPRAISAL GROUP LTD.

Company Details

Name: VALUE TECH APPRAISAL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 3168948
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 137 ELLIOTT AVENUE, MAMARONECK, NY, United States, 10543
Address: 137 ELLIOT AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FERRARO Chief Executive Officer 137 ELLIOTT AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
VALUE TECH APPRAISAL GROUP LTD. DOS Process Agent 137 ELLIOT AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2021-02-03 2024-02-12 Address 137 ELLIOT AVE, MAMARONECK, NY, 10543, 1503, USA (Type of address: Service of Process)
2007-03-23 2024-02-12 Address 137 ELLIOTT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-02-25 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-25 2021-02-03 Address 137 ELLIOTT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003485 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
210203061029 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060814 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170303006722 2017-03-03 BIENNIAL STATEMENT 2017-02-01
150225006033 2015-02-25 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State