Search icon

ASCRIBE VALUATIONS, LLC

Company Details

Name: ASCRIBE VALUATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362708
ZIP code: 12205
County: Fulton
Foreign Legal Name: ASCRIBE, LLC
Fictitious Name: ASCRIBE VALUATIONS, LLC
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Licenses

Number Type Date End date
AMC-19-0199 Real estate appraisal management 2019-06-10 2025-06-09

History

Start date End date Type Value
2025-02-25 2025-02-25 Name ASCRIBE, LLC
2024-06-07 2025-02-25 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-10-20 2024-06-07 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-10-20 2024-06-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-20 2018-06-20 Name TRIDENT SERVICES, LLC
2018-06-20 2025-02-25 Name TRIDENT SERVICES, LLC
2018-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002267 2025-02-24 CERTIFICATE OF AMENDMENT 2025-02-24
240607001251 2024-06-07 BIENNIAL STATEMENT 2024-06-07
231020002741 2023-10-20 CERTIFICATE OF CHANGE BY ENTITY 2023-10-20
220721000203 2022-07-21 BIENNIAL STATEMENT 2022-06-01
200610060593 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-83390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180831000054 2018-08-31 CERTIFICATE OF PUBLICATION 2018-08-31
180620000641 2018-06-20 APPLICATION OF AUTHORITY 2018-06-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State