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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TERI DOSCHER | Chief Executive Officer | 3280 SUNRISE HWY, STE 208, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
TERI DOSCHER APPRAISALS, INC. | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Type | Date | End date |
---|---|---|---|
45000047825 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-04-30 | 2025-04-29 |
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) |
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