LANDAMERICA TAX AND FLOOD SERVICES, INC.

Name: | LANDAMERICA TAX AND FLOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1994 (31 years ago) |
Entity Number: | 1859637 |
ZIP code: | 91724 |
County: | Westchester |
Place of Formation: | California |
Address: | 1123 SOUTH PARKVIEW DRIVE, COVINA, CA, United States, 91724 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DALE QUARTO | Chief Executive Officer | 1123 SOUTH PARKVIEW DRIVE, COVINA, CA, United States, 91724 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2009-08-28 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-09-24 | 2009-07-20 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
1999-10-28 | 2007-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-28 | 2007-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-16 | 2000-10-23 | Address | 1123 SOUTH PARKVIEW DRIVE, COVINA, CA, 91724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000662 | 2009-08-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-08-28 |
090720000738 | 2009-07-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-19 |
070924000380 | 2007-09-24 | CERTIFICATE OF CHANGE | 2007-09-24 |
050323000110 | 2005-03-23 | CERTIFICATE OF AMENDMENT | 2005-03-23 |
020926002071 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State