Name: | WILCOX APPRAISALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4342183 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 725 Eatontown Rd, Port Jervis, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
ROBERT J. WILCOX | Agent | 725 EATONTOWN ROAD, PORT JERVIS, NY, 12771 |
Name | Role | Address |
---|---|---|
WILCOX APPRAISALS, LLC | DOS Process Agent | 725 Eatontown Rd, Port Jervis, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-29 | 2025-01-24 | Address | 44 FOXFIRE ESTATES RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2013-01-07 | 2019-01-29 | Address | 725 EATONTOWN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2013-01-07 | 2025-01-24 | Address | 725 EATONTOWN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000415 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230105004044 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210115060319 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190129060159 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170207006011 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150220006056 | 2015-02-20 | BIENNIAL STATEMENT | 2015-01-01 |
130107000736 | 2013-01-07 | ARTICLES OF ORGANIZATION | 2013-01-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State