Name: | AMERICORP APPRAISAL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Apr 2019 (6 years ago) |
Entity Number: | 5542208 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | ALLSTATE APPRAISAL, L.P. |
Fictitious Name: | AMERICORP APPRAISAL, L.P. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2023-01-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-04-29 | 2019-11-27 | Address | 10 EAST 40TH STREET FLOOR 10, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230121000415 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
SR-110946 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190621000043 | 2019-06-21 | CERTIFICATE OF PUBLICATION | 2019-06-21 |
190429000545 | 2019-04-29 | APPLICATION OF AUTHORITY | 2019-04-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State