Name: | TITLE FAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1988 (37 years ago) |
Entity Number: | 1306358 |
ZIP code: | 11001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DONATO | Chief Executive Officer | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2012-11-09 | Address | 31 STEWART ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2004-12-22 | Address | 2805 VETERANS MEMORIAL HWY, SUITE 25, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2002-11-19 | 2004-12-22 | Address | 2805 VETERANS MEMORIAL HWY, SUITE 25, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2002-11-19 | Address | 3 SPEAKER ST, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2004-12-22 | Address | 3 SPEAKER ST, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002383 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101103003240 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081030002309 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061025002052 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041222002395 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State