-
Home Page
›
-
Counties
›
-
Westchester
›
-
10591
›
-
ABM TITLE SERVICES, INC.
Company Details
Name: |
ABM TITLE SERVICES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Sep 2003 (22 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2952657 |
ZIP code: |
10591
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
ALEXANDER B MENG, 45 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
ALEXANDER B MENG
|
Agent
|
45 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
ALEXANDER B MENG, 45 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, United States, 10591
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2148958
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
030911000260
|
2003-09-11
|
CERTIFICATE OF INCORPORATION
|
2003-09-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1003017
|
Other Contract Actions
|
2010-04-08
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
870000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-04-08
|
Termination Date |
2012-07-16
|
Date Issue Joined |
2011-10-17
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
CONESTOGA TITLE INSURANCE COMP
|
Role |
Plaintiff
|
|
Name |
ABM TITLE SERVICES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State