Name: | UNITED PUBLIC ADJUSTERS & APPRAISERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2007 (18 years ago) |
Entity Number: | 3519710 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 broadhollow rd., suite 339, MELVILLE, NY, United States, 11747 |
Principal Address: | 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MALTAGHATI | Chief Executive Officer | 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PHILIP L. MALTAGHATI | Agent | 672 DOGWOOD AVE. #245, FRANKLIN SQUARE, NY, 11010 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 445 broadhollow rd., suite 339, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-05-01 | Address | 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048849 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240529002114 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
240404000045 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
210503062549 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190531060294 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State