Search icon

E STREET APPRAISAL MANAGEMENT LLC

Company Details

Name: E STREET APPRAISAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2012 (12 years ago)
Entity Number: 4291574
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Licenses

Number Type Date End date
AMC-19-0040 Real estate appraisal management 2019-04-30 2025-04-29

History

Start date End date Type Value
2023-07-28 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-28 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-07-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000285 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230728004272 2023-07-28 CERTIFICATE OF CHANGE BY ENTITY 2023-07-28
220901000396 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061343 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-103571 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008530 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006317 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902007042 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121128000040 2012-11-28 CERTIFICATE OF PUBLICATION 2012-11-28
120905000280 2012-09-05 APPLICATION OF AUTHORITY 2012-09-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State