Search icon

MUNICIPAL VALUATION SERVICES INC.

Company Details

Name: MUNICIPAL VALUATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1979 (46 years ago)
Entity Number: 588104
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3000 Hempstead Turnpike, suite 410, Levittown, NY, United States, 11756
Principal Address: 2470 Grand Avenue, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DONATO Chief Executive Officer 3000 HEMPSTEAD TURNPIKE, SUITE 410, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THOMAS DONATO DOS Process Agent 3000 Hempstead Turnpike, suite 410, Levittown, NY, United States, 11756

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 125 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 3000 HEMPSTEAD TURNPIKE, SUITE 410, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-04-03 Address 125 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-05-02 2024-04-03 Address 125 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403002963 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230502000052 2022-07-19 CERTIFICATE OF AMENDMENT 2022-07-19
20210112052 2021-01-12 ASSUMED NAME LLC INITIAL FILING 2021-01-12
131018002130 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111230002446 2011-12-30 BIENNIAL STATEMENT 2011-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State