Name: | TITLE LAND AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910762 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GIORGIO | Chief Executive Officer | 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-18 | 2011-03-10 | Address | 1900 HEMPSTEAD TURNPIKE, SUITE 208, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2011-03-10 | Address | 1900 HEMPSTEAD TURNPIKE, SUITE 208, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2011-03-10 | Address | 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2003-05-23 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608002274 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
110310002720 | 2011-03-10 | BIENNIAL STATEMENT | 2009-05-01 |
070621002028 | 2007-06-21 | BIENNIAL STATEMENT | 2007-05-01 |
050818002395 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
030523000493 | 2003-05-23 | CERTIFICATE OF INCORPORATION | 2003-05-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State