Name: | CUSTOM TITLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1987 (38 years ago) |
Date of dissolution: | 20 Jun 2018 |
Entity Number: | 1144120 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 690 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
JOHN B COSCIA | Chief Executive Officer | 690 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-04 | 1993-02-23 | Address | 690 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1987-02-11 | 1990-06-04 | Address | 686 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180620000081 | 2018-06-20 | CERTIFICATE OF DISSOLUTION | 2018-06-20 |
150202006954 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205007157 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110223002355 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090202003054 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State