Search icon

TITLESOURCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN D. HUGHES Chief Executive Officer 662 WOODWARD AVENUE, DETROIT, MI, United States, 48226

History

Start date End date Type Value
2014-05-01 2018-05-09 Address 662 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office)
2014-05-01 2020-05-11 Address 662 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
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, SUITE 400, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State