Name: | APPRAISERS AND PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1933 (92 years ago) |
Entity Number: | 45150 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-683-1122
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
JAMES L LEVY | Chief Executive Officer | 9 E 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Number | Type | Date | End date |
---|---|---|---|
10311210573 | CORPORATE BROKER | No data | 2027-05-07 |
31LE0016497 | CORPORATE BROKER | No data | 2025-11-01 |
109915005 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1993-08-09 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2005-07-25 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1983-04-15 | 1993-08-09 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-04-15 | 2022-04-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
1974-09-26 | 1974-10-03 | Name | REALTY APPRAISERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110628002646 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
070713002383 | 2007-07-13 | BIENNIAL STATEMENT | 2007-06-01 |
050725003030 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
030605002282 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010628002708 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State