Name: | APPRAISAL AND VALUATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2017 (8 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 5161532 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-17 | 2019-01-28 | Address | 1851 E FIRST STREET STE 700, SANTA ANA, CA, 92705, USA (Type of address: Service of Process) |
2017-06-27 | 2018-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-27 | 2018-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-79359 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79360 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181217000101 | 2018-12-17 | SURRENDER OF AUTHORITY | 2018-12-17 |
170822000741 | 2017-08-22 | CERTIFICATE OF PUBLICATION | 2017-08-22 |
170627000578 | 2017-06-27 | APPLICATION OF AUTHORITY | 2017-06-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State