Search icon

SERVICELINK VALUATION SOLUTIONS, LLC

Company Details

Name: SERVICELINK VALUATION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641994
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date
AMC-19-0169 Real estate appraisal management 2019-05-01 2025-05-01

History

Start date End date Type Value
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043635 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220306000175 2022-03-06 BIENNIAL STATEMENT 2022-03-01
200302060479 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-49411 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49412 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180309006080 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160325006172 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140305006261 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120507002143 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100409002226 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State