Name: | NEW YORK TITLE RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 2001393 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 FISHER LN, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 FISHER LN, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
KEN FORD | Chief Executive Officer | 15 FISHER LN, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-20 | 1998-03-03 | Address | 1008 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000708 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
020201002087 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000306002154 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
980303002473 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
960220000022 | 1996-02-20 | CERTIFICATE OF INCORPORATION | 1996-02-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State