Search icon

SPRINGHOUSE APPRAISAL MANAGEMENT, LLC

Company Details

Name: SPRINGHOUSE APPRAISAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2013 (11 years ago)
Entity Number: 4468514
ZIP code: 12207
County: New York
Place of Formation: Missouri
Foreign Legal Name: SPRINGHOUSE, LLC
Fictitious Name: SPRINGHOUSE APPRAISAL MANAGEMENT, LLC
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

History

Start date End date Type Value
2017-10-06 2023-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-06 2023-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-03 2017-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-04 2017-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-04 2017-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000324 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211004002601 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060082 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180716000389 2018-07-16 CERTIFICATE OF AMENDMENT 2018-07-16
171006000058 2017-10-06 CERTIFICATE OF CHANGE 2017-10-06
171003007021 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006583 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131004000243 2013-10-04 APPLICATION OF AUTHORITY 2013-10-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State