Search icon

NEWELL AND TALARICO TITLE AGENCY, INC.

Company Details

Name: NEWELL AND TALARICO TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1991 (34 years ago)
Entity Number: 1563398
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 560 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL NEWELL Chief Executive Officer 560 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
133624559
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-07 1999-08-05 Address 30 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-03-15 1999-08-05 Address 285 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-07-07 Address 285 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1991-07-23 1999-08-05 Address 285 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002481 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110912002653 2011-09-12 BIENNIAL STATEMENT 2011-07-01
070724002897 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050831002567 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030625002108 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State