Name: | LONG ISLAND TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1992 (33 years ago) |
Entity Number: | 1608392 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY ROAD, SUITE 330, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERRY M FLEMING | Chief Executive Officer | 600 OLD COUNTRY ROAD, SUITE 330, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 OLD COUNTRY ROAD, SUITE 330, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2012-03-30 | Address | 600 OLD COUNTRY ROAD, SUITE 516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-01-30 | 2012-03-30 | Address | 600 OLD COUNTRY ROAD, SUITE 516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2012-03-30 | Address | 600 OLD COUNTRY ROAD, SUITE 516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-04-29 | 1998-01-30 | Address | 600 OLD COUNTRY ROAD, SUITE 228, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-01-30 | Address | 600 OLD COUNTRY ROAD, SUITE 228, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002294 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120330002195 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100317002030 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080214002975 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060303002225 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State