ALL NEW YORK TITLE AGENCY CORP.

Name: | ALL NEW YORK TITLE AGENCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884560 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2, White Plains, NY, United States, 10601 |
Principal Address: | 222 Bloomingdale Rd., Ste. 306, White Plains, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL NEW YORK TITLE AGENCY CORP. | DOS Process Agent | 2, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JOSEPH PETRILLO | Chief Executive Officer | 222 BLOOMINGDALE RD., STE. 306, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 222 BLOOMINGDALE RD., STE. 306, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 222, SUITE 306, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017749 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230313001489 | 2023-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-13 |
230221000766 | 2023-02-21 | BIENNIAL STATEMENT | 2023-01-01 |
090113002355 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
050309002870 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State