Name: | THE MANUFACTURERS' APPRAISAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1923 (102 years ago) |
Entity Number: | 4825 |
ZIP code: | 19104 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3201 ARCH STREET, PHILADELPHIA, PA, United States, 19104 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HUGH A. MACMULLAN, III | Chief Executive Officer | 3201 ARCH STREET, PHILADELPHIA, PA, United States, 19104 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2003-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2003-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-24 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, 2711, USA (Type of address: Service of Process) |
1986-12-01 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-01 | 1993-03-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030616000199 | 2003-06-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-06-16 |
030416000478 | 2003-04-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-05-16 |
990924001072 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
000046001259 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930324002921 | 1993-03-24 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State