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

Links between entities

Type Company Name Company Number State
Headquarter of ALL PRO APPRAISAL MANAGEMENT, INC., KENTUCKY 1367050 KENTUCKY
Headquarter of ALL PRO APPRAISAL MANAGEMENT, INC., FLORIDA F18000003344 FLORIDA
Headquarter of ALL PRO APPRAISAL MANAGEMENT, INC., RHODE ISLAND 001773972 RHODE ISLAND
Headquarter of ALL PRO APPRAISAL MANAGEMENT, INC., CONNECTICUT 1234625 CONNECTICUT

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

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
2024-02-20 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 2023-08-14 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 2023-08-01 Address 29 VALLEY DRIVE #5301, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-01 2023-08-01 Address 2 EAST BLACKWELL STREET, SUITE 18, DOVER, NJ, 07801, USA (Type of address: Service of Process)
2019-08-01 2023-08-01 Address 2 EAST BLACKWELL STREET, SUITE 18, DOVER, NJ, 07801, USA (Type of address: Chief Executive Officer)
2017-08-29 2019-08-01 Address 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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: 08 Mar 2025

Sources: New York Secretary of State