Name: | LONG DRIVE APPRAISALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2017 (8 years ago) |
Entity Number: | 5120917 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 598 DAVIS AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ALTHOFF | Chief Executive Officer | 598 DAVIS AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ROBERT ALTHOFF | Agent | 598 DAVIS AVE, STATEN ISLAND, NY, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 598 DAVIS AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-20 | 2025-04-20 | Address | 598 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 598 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-20 | Address | 598 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-05-02 | 2025-04-20 | Address | 598 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250420000022 | 2025-04-20 | BIENNIAL STATEMENT | 2025-04-20 |
230502000078 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210402060605 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190429060362 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
180821000275 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State