Search icon

TERI DOSCHER APPRAISALS, INC.

Company Details

Name: TERI DOSCHER APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (19 years ago)
Entity Number: 3242027
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 51 EDNA AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
TERI DOSCHER Chief Executive Officer 3280 SUNRISE HWY, STE 208, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
TERI DOSCHER APPRAISALS, INC. DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Type Date End date
45000047825 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-04-30 2025-04-29

History

Start date End date Type Value
2017-08-07 2019-08-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-08-03 2017-08-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-08-06 2015-08-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-10-01 2011-08-22 Address 512 EDNA AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2005-08-11 2013-08-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190816060175 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170807006227 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150803007233 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007411 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110822002577 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090818002143 2009-08-18 BIENNIAL STATEMENT 2009-08-01
071001002372 2007-10-01 BIENNIAL STATEMENT 2007-08-01
050811000197 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State