Name: | G&E APPRAISAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4239998 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6X0C9 | Active | Non-Manufacturer | 2013-06-17 | 2024-02-29 | 2025-03-03 | 2021-03-03 | |||||||||||||||||||||
|
POC | ROBERT H. MAYER |
Phone | +1 212-359-8511 |
Address | 125 PRK AVE 6TH FL, NEW YORK, NY, 10017 5580, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2020-03-03 |
CAGE number | 5B7W8 |
Company Name | BGC PARTNERS, INC. |
CAGE Last Updated | 2024-03-01 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-25 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-03 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-03 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520002660 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220515000061 | 2022-05-15 | BIENNIAL STATEMENT | 2022-05-01 |
200513060076 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180516006081 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160511006246 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
160125000856 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
140717002139 | 2014-07-17 | BIENNIAL STATEMENT | 2014-05-01 |
120503000293 | 2012-05-03 | APPLICATION OF AUTHORITY | 2012-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State