Search icon

G&E APPRAISAL SERVICES, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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