Search icon

UNION TITLE ABSTRACT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MENAGH TRAINOR & FALCONE, 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DOUGLAS D. MENAGH Chief Executive Officer 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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