Search icon

VANGUARD TITLE AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JARETT S FEIN Chief Executive Officer 164 MADISON AVE, SECOND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 MADISON AVENUE 2ND FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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