Name: | UNION TITLE ABSTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 24 Feb 2003 |
Entity Number: | 2285421 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MENAGH TRAINOR & FALCONE, 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MENAGH TRAINOR & FALCONE, 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DOUGLAS D. MENAGH | Chief Executive Officer | 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-04 | 2000-08-28 | Address | 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030224000044 | 2003-02-24 | CERTIFICATE OF DISSOLUTION | 2003-02-24 |
000828002336 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980804000300 | 1998-08-04 | CERTIFICATE OF INCORPORATION | 1998-08-04 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State