Name: | CHENEY APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2008 (16 years ago) |
Entity Number: | 3750835 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 137 EAST 36TH ST, # 10C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EFWPA4LJDFZ8 | 2025-01-02 | 137 E 36TH ST # 10C, NEW YORK, NY, 10016, 3528, USA | 137 E 36TH ST STE 10C, NEW YORK, NY, 10016, 3528, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | cheneyappraisal.com |
Division Name | CHENEY APPRAISAL SERVICES, INC. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-05 |
Initial Registration Date | 2014-07-08 |
Entity Start Date | 2008-12-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA E CHENEY |
Address | 137 E 36TH ST STE10C, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA E CHENEY |
Address | 137 E 36TH ST STE10C, NEW YORK, NY, 10016, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
760Q1 | Active | Non-Manufacturer | 2014-07-21 | 2024-02-29 | 2029-01-05 | 2025-01-02 | |||||||||||||
|
POC | LINDA E. CHENEY |
Phone | +1 212-696-0641 |
Address | 137 E 36TH ST 10C, NEW YORK, NY, 10016 3528, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LINDA CHENEY | DOS Process Agent | 137 EAST 36TH ST, # 10C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LINDA E. CHENEY | Agent | 137 EAST 36TH ST., #10C, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
LINDA CHENEY | Chief Executive Officer | 137 EAST 36TH ST, # 10C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-12 | 2020-12-01 | Address | 137 EAST 36TH ST, # 10C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-01-19 | 2012-12-12 | Address | 137 EAST 36TH ST, # 106, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-01-19 | 2012-12-12 | Address | 137 EAST 36TH ST, # 106, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-01-19 | 2012-12-12 | Address | 137 EAST 36TH ST, # 106, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-12-09 | 2011-01-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-09 | 2011-01-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061773 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
121212006990 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110127000769 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
110119002132 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
081209000211 | 2008-12-09 | CERTIFICATE OF INCORPORATION | 2008-12-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State