Name: | CONSUMERS TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1998 (27 years ago) |
Entity Number: | 2314413 |
ZIP code: | 07746 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 27 NORTH MAIN STREET, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
LES KRAMSKY | Chief Executive Officer | 27 NORTH MAIN STREET, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
LES KRAMSKY | DOS Process Agent | 27 NORTH MAIN STREET, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-31 | 2006-11-08 | Address | 885 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2000-10-31 | 2006-11-08 | Address | 885 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2006-11-08 | Address | 885 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1998-11-09 | 1999-12-07 | Address | 294 BROAD ST., RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006020 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006155 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006065 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121119006142 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101109002455 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State