Name: | AMERICAN APPRAISAL ASSOCIATES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2001 (24 years ago) |
Authority Date: | 03 May 2001 (24 years ago) |
Last Annual Report: | 11 Jun 2019 (6 years ago) |
Organization Number: | 0515251 |
Principal Office: | 55 EAST 52ND STREET, NEW YORK, NY 10055 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KIMBERLY L RUSSO | Member |
JOSEPH P. ZVESPER | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AMERICAN APPRAISAL ASSOCIATES, INC. | Type Conversion |
AMERICAN APPRAISAL ASSOCIATES, INC | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-12-09 |
Annual Report Return | 2019-07-30 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-27 |
Principal Office Address Change | 2017-11-01 |
Annual Report | 2017-06-16 |
Annual Report | 2016-05-12 |
Amendment | 2016-03-04 |
Registered Agent name/address change | 2015-04-22 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State