Search icon

THE MANUFACTURERS' APPRAISAL COMPANY

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HUGH A. MACMULLAN, III Chief Executive Officer 3201 ARCH STREET, PHILADELPHIA, PA, United States, 19104

History

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)

Filings

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