Name: | ASSET APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2009 (15 years ago) |
Entity Number: | 3893723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 344 NORTH 115TH STREET, OMAHA, NE, United States, 38154 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J COX | Chief Executive Officer | 344 NORTH 115TH STREET, OMAHA, NE, United States, 38154 |
Number | Type | Date | End date |
---|---|---|---|
46000004532 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-09-12 | 2025-09-11 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-30 | 2012-08-15 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120815000759 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120112002028 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091230000406 | 2009-12-30 | APPLICATION OF AUTHORITY | 2009-12-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100668 | Other Contract Actions | 2011-08-09 | stayed pending bankruptcy | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASSET APPRAISAL SERVICES, INC. |
Role | Plaintiff |
Name | INNOVATIVE RECOVERY GROUP, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State