Search icon

ATLANTIC APPRAISAL SERVICE, INC.

Print

Details

Entity Number 2825652

Status Inactive

NameATLANTIC APPRAISAL SERVICE, INC.

CountySuffolk

Date of registration 22 Oct 2002 (22 years ago)

Date of dissolution 15 Apr 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 509, BAYPORT, NY, United States, 11715

Address ZIP code 11715

Principal Address 115 ATLANTIC AVE, BLUE POINT, NY, United States, 11715

Principal Address ZIP code 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

PATRICIA SALVA

Agent

1461 LAKELAND AVE STE 15, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 509, BAYPORT, NY, United States, 11715

Chief Executive Officer

Name Role Address

CHARLES SALVA

Chief Executive Officer

PO BOX 509, SAYVILLE, NY, United States, 11705

History

Start date End date Type Value

2005-01-13

2006-10-12

Address

1461 LAKELAND AVE / SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

2005-01-13

2006-10-12

Address

115 ATLANTIC AVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)

2003-03-19

2006-10-12

Address

1461 LAKELAND AVE STE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

2002-11-19

2003-03-19

Address

1465 LAKELAND AVE., SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)

2002-11-19

2003-03-19

Address

1465 LAKELAND AVE., SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

2002-10-22

2002-11-19

Address

115 ATLANTIC AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Registered Agent)

2002-10-22

2002-11-19

Address

115 ATLANTIC AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090415000690

2009-04-15

CERTIFICATE OF DISSOLUTION

2009-04-15

090310002830

2009-03-10

BIENNIAL STATEMENT

2008-10-01

061012002567

2006-10-12

BIENNIAL STATEMENT

2006-10-01

050113002032

2005-01-13

BIENNIAL STATEMENT

2004-10-01

030319000279

2003-03-19

CERTIFICATE OF CHANGE

2003-03-19

021119000142

2002-11-19

CERTIFICATE OF CHANGE

2002-11-19

021022000713

2002-10-22

CERTIFICATE OF INCORPORATION

2002-10-22

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts