Name: | ATI TITLE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1993 (31 years ago) |
Date of dissolution: | 11 Mar 1999 |
Entity Number: | 1767391 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Nebraska |
Foreign Legal Name: | AMERICAN LAND TITLE CO., INC. |
Fictitious Name: | ATI TITLE AGENCY |
Principal Address: | 405 SW 5TH ST MS 122481, DES MOINES, IA, United States, 50328 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD MALLOY | Chief Executive Officer | 405 SW 5TH ST MS 122459, DES MOINES, IA, United States, 50328 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-06 | 1997-10-22 | Address | 405 SW 5TH ST, UN5874, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 1997-10-22 | Address | 405 SW 5TH ST, UN5874, DES MOINES, IA, 50309, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1993-10-27 | Name | AMERICAN LAND TITLE CO., INC. |
1993-10-27 | 1994-01-28 | Name | AMERICAN LAND TITLE CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990311000078 | 1999-03-11 | CERTIFICATE OF TERMINATION | 1999-03-11 |
971022002672 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
951106002249 | 1995-11-06 | BIENNIAL STATEMENT | 1995-10-01 |
940128000367 | 1994-01-28 | CERTIFICATE OF AMENDMENT | 1994-01-28 |
931027000067 | 1993-10-27 | APPLICATION OF AUTHORITY | 1993-10-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State