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
Name | Role | Address |
---|---|---|
MICHAEL NEWELL | Chief Executive Officer | 560 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305 |
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) |
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