Name: | FIRST AMERICAN APPRAISAL AND CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2009 |
Entity Number: | 3369469 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST AMERICAN APPRAISAL AND CONSULTING SERVICES, LLC, ILLINOIS | LLC_02010518 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-10 | 2007-07-23 | Address | C/O THOMAS TENER, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-03 | 2007-12-31 | Name | KTR VALUATION & CONSULTING SERVICES, LLC |
2006-05-31 | 2006-08-03 | Name | KTR REAL ESTATE VALUATION SERVICES LLC |
2006-05-31 | 2006-10-10 | Address | 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090105000531 | 2009-01-05 | ARTICLES OF DISSOLUTION | 2009-01-05 |
080512002351 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
071231000240 | 2007-12-31 | CERTIFICATE OF AMENDMENT | 2007-12-31 |
070723000499 | 2007-07-23 | CERTIFICATE OF AMENDMENT | 2007-07-23 |
061013000334 | 2006-10-13 | CERTIFICATE OF PUBLICATION | 2006-10-13 |
061010000372 | 2006-10-10 | CERTIFICATE OF CHANGE | 2006-10-10 |
060803000122 | 2006-08-03 | CERTIFICATE OF AMENDMENT | 2006-08-03 |
060531000859 | 2006-05-31 | ARTICLES OF ORGANIZATION | 2006-05-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State