Name: | NADLAN VALUATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2010 (15 years ago) |
Entity Number: | 4018601 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 129 North County Line, Suite 252, Jackson, NJ, United States, 08527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHIMSHON HESZKEL | Chief Executive Officer | 129 NORTH COUNTY LINE, SUITE 252, JACKSON, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | End date |
---|---|---|---|
45000044337 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-05-25 | 2025-05-24 |
AMC-19-0240 | Real estate appraisal management | 2019-08-06 | 2025-08-06 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-04 | Address | 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2024-11-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000138 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230601003473 | 2023-06-01 | BIENNIAL STATEMENT | 2022-11-01 |
230322000141 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
221102001481 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
210712001084 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State