Name: | THE APPRAISAL HUB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2014 (10 years ago) |
Entity Number: | 4680963 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0125 | Real estate appraisal management | 2019-05-21 | 2025-05-21 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-16 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006956 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220928026661 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220112000934 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
181204006382 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006522 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141216000609 | 2014-12-16 | APPLICATION OF AUTHORITY | 2014-12-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State