Name: | AMERICAN APPRAISAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1976 (49 years ago) |
Date of dissolution: | 22 Mar 2016 |
Entity Number: | 397229 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 411 EAST WISCONSI AVE, SUITE 1900, MILWAUKEE, WI, United States, 53202 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JOSEPH P ZVESPER | Chief Executive Officer | 411 EAST WISCONSIN AVENUE, STE 1900, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | End date |
---|---|---|---|
46000050816 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-10-07 | 2025-10-06 |
46000050583 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-03-11 | 2025-03-10 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-17 | 2015-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-17 | 2015-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-04 | 2006-07-06 | Address | 411 EAST WISCONSIN AVE, SUITE 1900, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2010-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2010-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160322000588 | 2016-03-22 | CERTIFICATE OF TERMINATION | 2016-03-22 |
150423000245 | 2015-04-23 | CERTIFICATE OF CHANGE | 2015-04-23 |
140408007487 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531002434 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100430002069 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State