Name: | VANGUARD TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2002 (22 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 2809945 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 164 MADISON AVENUE 2ND FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 164 MADISON AVE, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARETT S FEIN | Chief Executive Officer | 164 MADISON AVE, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 MADISON AVENUE 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2006-08-21 | Address | 164 MADISON AVE THIRD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2006-08-21 | Address | 164 MADISON AVE THIRD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2007-02-28 | Address | 1430 BROADWAY TEN FR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-09-10 | 2005-02-22 | Address | 3RD FL., 164 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000334 | 2019-05-22 | CERTIFICATE OF DISSOLUTION | 2019-05-22 |
070228000654 | 2007-02-28 | CERTIFICATE OF CHANGE | 2007-02-28 |
060821002913 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
050222002305 | 2005-02-22 | BIENNIAL STATEMENT | 2004-09-01 |
020910000598 | 2002-09-10 | CERTIFICATE OF INCORPORATION | 2002-09-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State