Name: | AMERICAN APPRAISAL ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Mar 1985 (40 years ago) |
Business ID: | 521712 |
State of Incorporation: | DELAWARE |
Principal Office Address: | c/o Duff & Phelps, 55 East 52nd StreetNew York, NY 10055 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Joseph P. Zvesper | Director | 55 East 52nd Street, New York, NY 10055 |
Kimberly L. Russo | Director | 55 East 52nd Street, New York, NY 10055 |
Name | Role | Address |
---|---|---|
Edward Forman | Secretary | 55 East 52nd Street, New York, NY 10055 |
Name | Role | Address |
---|---|---|
Jacob Silverman | President | 55 East 52nd Street, New York, NY 10055 |
Name | Role | Address |
---|---|---|
Patrick Puzzuoli | Treasurer | 55 East 52nd Street, New York, NY 10055 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For CORPORATE CREATIONS NETWORK, INC |
Withdrawal | Filed | 2016-03-18 | Withdrawal For AMERICAN APPRAISAL ASSOCIATES, INC. |
Annual Report | Filed | 2016-03-14 | Annual Report For AMERICAN APPRAISAL ASSOCIATES, INC. |
Amendment Form | Filed | 2015-04-10 | Amendment For AMERICAN APPRAISAL ASSOCIATES, INC. |
Annual Report | Filed | 2015-01-02 | Annual Report For AMERICAN APPRAISAL ASSOCIATES, INC. |
Annual Report | Filed | 2014-01-14 | Annual Report |
Annual Report | Filed | 2013-01-11 | Annual Report |
Annual Report | Filed | 2012-01-18 | Annual Report |
Annual Report | Filed | 2011-01-06 | Annual Report |
Annual Report | Filed | 2010-03-11 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State