Name: | TITLESOURCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2000 (25 years ago) |
Date of dissolution: | 23 Jul 2020 |
Entity Number: | 2511439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | AMROCK INC. |
Fictitious Name: | TITLESOURCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 662 WOODWARD AVENUE, DETROIT, MI, United States, 48226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN D. HUGHES | Chief Executive Officer | 662 WOODWARD AVENUE, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2020-05-11 | Address | 662 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2018-05-09 | Address | 662 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office) |
2011-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-15 | 2014-05-01 | Address | 1450 WEST LONG LAKE ROAD, SUITE 400, TROY, MI, 48098, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2014-05-01 | Address | 1450 WEST LONG LAKE, SUITE 400, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2011-05-16 | Address | 1450 WEST LONG LAKE RD STE 400, TROY, MI, 48098, USA (Type of address: Service of Process) |
2000-05-18 | 2003-07-31 | Address | 3001 WEST BIG BEAVER ROAD, S-328, TROY, MI, 48084, USA (Type of address: Service of Process) |
2000-05-18 | 2000-05-18 | Name | TITLE SOURCE, INC. |
2000-05-18 | 2018-01-26 | Name | TITLE SOURCE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723000221 | 2020-07-23 | CERTIFICATE OF TERMINATION | 2020-07-23 |
200511060614 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180509006500 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
180126000516 | 2018-01-26 | CERTIFICATE OF AMENDMENT | 2018-01-26 |
160506006093 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140501006952 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120510006227 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
110516000094 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State