Name: | VANGUARD RESEARCH & TITLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2002 (23 years ago) |
Entity Number: | 2843427 |
ZIP code: | 13202 |
County: | Oswego |
Place of Formation: | New York |
Address: | 407 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN THORPE | Chief Executive Officer | 407 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
VANGUARD RESEARCH & TITLE SERVICES, INC. | DOS Process Agent | 407 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-12 | 2014-12-05 | Address | 44 E BRIDGE ST., SUITE 203, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2006-12-04 | 2007-01-12 | Address | 44 EAST BRIDGE ST, STE 203, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2006-12-04 | 2014-12-05 | Address | 44 EAST BRIDGE ST, STE 203, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2014-12-05 | Address | 44 EAST BRIDGE ST, STE 203, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
2005-01-28 | 2006-12-04 | Address | 159 B LIBERTY ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706000599 | 2022-07-06 | BIENNIAL STATEMENT | 2020-12-01 |
181205006051 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161208006234 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141205006156 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130103000935 | 2013-01-03 | CERTIFICATE OF AMENDMENT | 2013-01-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State