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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TITLESERV, INC., CONNECTICUT | 0522564 | CONNECTICUT |
Headquarter of | TITLESERV, INC., ILLINOIS | CORP_58592676 | ILLINOIS |
Name | Role | Address |
---|---|---|
JAMES J CONWAY III | Chief Executive Officer | 108 LOCUST ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 LOCUST ST, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1329375-DCA | Inactive | Business | 2009-08-14 | 2011-01-31 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805756 | Copyright | 1998-09-14 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRAUSE |
Role | Plaintiff |
Name | TITLESERV, INC. |
Role | Defendant |
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 |
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 |
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