Name: | AMT TITLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2000 (25 years ago) |
Branch of: | AMT TITLE SERVICES, INC., Illinois (Company Number LLC_02456222) |
Entity Number: | 2489136 |
ZIP code: | 10528 |
County: | Monroe |
Place of Formation: | Illinois |
Foreign Legal Name: | AMT TITLE SERVICES, INC. |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 59 Maiden Lane, 43rd Floor, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROBERT CALLAGHAN | Chief Executive Officer | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 765 ELA ROAD, STE 302, LAKE ZURICH, IL, 60047, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-04-24 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-03-28 | 2024-03-28 | Address | 765 ELA ROAD, STE 302, LAKE ZURICH, IL, 60047, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-04-24 | Address | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003456 | 2024-04-12 | CERTIFICATE OF AMENDMENT | 2024-04-12 |
240328003713 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220816000309 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
220307000445 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200305060070 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State