TITLESQ CLOSING & ESCROW SERVICES INC.

Name: | TITLESQ CLOSING & ESCROW SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1988 (37 years ago) |
Entity Number: | 1269414 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 78 Main Street, PO BOX 4148, Kingston, NY, United States, 12401 |
Principal Address: | 78 Main Street, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE L GRAFF | Chief Executive Officer | 78 MAIN STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
WAYNE L GRAFF | DOS Process Agent | 78 Main Street, PO BOX 4148, Kingston, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 78 MAIN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-06-10 | Address | 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002052 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
230323001715 | 2023-03-23 | BIENNIAL STATEMENT | 2022-06-01 |
141104000261 | 2014-11-04 | CERTIFICATE OF AMENDMENT | 2014-11-04 |
140611006260 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120719002727 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State