Search icon

TITLE FAX, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY DONATO Chief Executive Officer 31 STEWART ST, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 STEWART ST, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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