Search icon

ALL PRO APPRAISAL MANAGEMENT, INC.

Headquarter

Company Details

Name: ALL PRO APPRAISAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2013 (12 years ago)
Entity Number: 4443812
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 29 VALLEY DRIVE NO. 5301, Greenwich, CT, United States, 06831
Principal Address: 29 VALLEY DRIVE, 5301, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL PRO APPRAISAL MANAGEMENT INC DOS Process Agent 29 VALLEY DRIVE NO. 5301, Greenwich, CT, United States, 06831

Chief Executive Officer

Name Role Address
KEITH BISIGNANO Chief Executive Officer 29 VALLEY DRIVE #5301, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
1367050
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000003344
State:
FLORIDA
Type:
Headquarter of
Company Number:
001773972
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1234625
State:
CONNECTICUT

Licenses

Number Type Date End date
AMC-19-0074 Real estate appraisal management 2019-05-06 2025-05-06

History

Start date End date Type Value
2024-05-15 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 2 EAST BLACKWELL STREET, SUITE 18, DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801008586 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810001778 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190801060822 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170829006074 2017-08-29 BIENNIAL STATEMENT 2017-08-01
130812000214 2013-08-12 CERTIFICATE OF INCORPORATION 2013-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State