Name: | EXPRESS CLAIMS APPRAISAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 4679395 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-12 | 2023-06-23 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2014-12-12 | 2023-06-24 | Address | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-12-12 | 2023-06-24 | Address | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230624000093 | 2023-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-23 |
141212000327 | 2014-12-12 | CERTIFICATE OF INCORPORATION | 2014-12-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State