Name: | APPRAISAL RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1979 (46 years ago) |
Entity Number: | 550129 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 LINCOLN CENTER, SUITE 740, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F HAVEMEYER III | Chief Executive Officer | 1 LINCOLN CENTER, STE 740, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 LINCOLN CENTER, SUITE 740, SYRACUSE, NY, United States, 13202 |
Number | Type | Date | End date |
---|---|---|---|
46000005912 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-06-16 | 2026-06-15 |
46000039983 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2022-10-22 | 2024-10-21 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-06 | 1997-04-24 | Address | 2151 ELBERT ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-06 | Address | ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-06 | Address | ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-07-06 | Address | ONE LINCOLN CENTER STE 740, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1991-01-30 | 1993-01-11 | Address | 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180220078 | 2018-02-20 | ASSUMED NAME LLC INITIAL FILING | 2018-02-20 |
970424002252 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
930706002139 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
930111003049 | 1993-01-11 | BIENNIAL STATEMENT | 1992-04-01 |
910130000288 | 1991-01-30 | CERTIFICATE OF CHANGE | 1991-01-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State