Name: | AMERICAN TITLE RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2000 (25 years ago) |
Entity Number: | 2494157 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1446 Park Street, Atlantic Beach, NY, United States, 11509 |
Principal Address: | 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATR | DOS Process Agent | 1446 Park Street, Atlantic Beach, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
CHERYL ROSETHAL | Chief Executive Officer | 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 1446 PARK STREET, ATLANTIC BEACH, NY, 11509, 1626, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2024-07-03 | Address | ONE CROSS ISLAND PLAZA, SUITE 122, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2006-05-18 | 2024-07-03 | Address | 1446 PARK STREET, ATLANTIC BEACH, NY, 11509, 1626, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2006-05-18 | Address | 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001632 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210518060236 | 2021-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
140410006044 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120523002237 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100416002398 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State