Name: | TICOR TITLE ABSTRACT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1987 (38 years ago) |
Date of dissolution: | 11 May 2012 |
Entity Number: | 1158885 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2510 N REDHILL AVE, SANTA ANA, CA, United States, 92705 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN G DAY | Chief Executive Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-16 | 2011-05-18 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2009-04-16 | 2011-05-18 | Address | 2510 REDHILL AVENUE, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2005-07-08 | 2009-04-16 | Address | 17911 VON KARMAN AVE, STE 300, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office) |
2005-07-08 | 2009-04-16 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2009-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120511000300 | 2012-05-11 | CERTIFICATE OF MERGER | 2012-05-11 |
110518003232 | 2011-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
090416002633 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070424002727 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050913000952 | 2005-09-13 | CERTIFICATE OF MERGER | 2005-09-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State