Search icon

TITLESERV, INC.

Headquarter

Company Details

Name: TITLESERV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1066827
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 108 LOCUST ST, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-719-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TITLESERV, INC., CONNECTICUT 0522564 CONNECTICUT
Headquarter of TITLESERV, INC., ILLINOIS CORP_58592676 ILLINOIS

Chief Executive Officer

Name Role Address
JAMES J CONWAY III Chief Executive Officer 108 LOCUST ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 LOCUST ST, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1329375-DCA Inactive Business 2009-08-14 2011-01-31

History

Start date End date Type Value
2003-05-05 2016-07-21 Address 88 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2003-05-05 2016-07-21 Address 88 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2003-05-05 2016-07-21 Address 88 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-06-14 2003-05-05 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, 1711, USA (Type of address: Chief Executive Officer)
1995-06-14 2003-05-05 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, 1711, USA (Type of address: Principal Executive Office)
1994-04-14 2003-05-05 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11801, USA (Type of address: Service of Process)
1986-03-19 1994-04-14 Address 62 GLEN COVE RD., EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246217 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160721002005 2016-07-21 BIENNIAL STATEMENT 2016-03-01
100423002168 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080317002705 2008-03-17 BIENNIAL STATEMENT 2008-03-01
061026003326 2006-10-26 BIENNIAL STATEMENT 2006-03-01
041222002387 2004-12-22 BIENNIAL STATEMENT 2004-03-01
030505002554 2003-05-05 BIENNIAL STATEMENT 2002-03-01
980325002459 1998-03-25 BIENNIAL STATEMENT 1998-03-01
950614002398 1995-06-14 BIENNIAL STATEMENT 1994-03-01
940414000498 1994-04-14 CERTIFICATE OF CHANGE 1994-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
971617 CNV_TFEE INVOICED 2009-08-14 2.259999990463257 WT and WH - Transaction Fee
971616 LICENSE INVOICED 2009-08-14 113 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805756 Copyright 1998-09-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-09-14
Termination Date 2003-10-31
Section 0101
Status Terminated

Parties

Name KRAUSE
Role Plaintiff
Name TITLESERV, INC.
Role Defendant
0301808 Other Statutory Actions 2003-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-04-14
Termination Date 2004-05-20
Date Issue Joined 2003-05-16
Section 0101
Status Terminated

Parties

Name TITLESERV, INC.
Role Plaintiff
Name UNITED LAND ABSTRACT SERVICES
Role Defendant
1103203 Other Labor Litigation 2011-07-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-07-05
Termination Date 2015-10-01
Section 0157
Sub Section C
Status Terminated

Parties

Name ASSIF
Role Plaintiff
Name TITLESERV, INC.
Role Defendant
1103600 Other Contract Actions 2011-07-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-07-26
Termination Date 2011-12-20
Pretrial Conference Date 2011-11-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name TD BANK, N.A.
Role Plaintiff
Name TITLESERV, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State