Name: | HAMLET TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016725 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 190 Motor Parkway, Su 103, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAELA PIAZZA | DOS Process Agent | 190 Motor Parkway, Su 103, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAELA PIAZZA | Chief Executive Officer | 190 MOTOR PARKWAY, SU 103, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 14 LONNY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 190 MOTOR PARKWAY, SU 103, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2024-02-05 | Address | 601 PORTION RD, #207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Service of Process) |
2012-03-14 | 2014-06-18 | Address | 601 PORTION RD, 207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Service of Process) |
2012-03-14 | 2014-06-18 | Address | 601 POTION RD, 207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003120 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220223001574 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
140618002081 | 2014-06-18 | BIENNIAL STATEMENT | 2014-02-01 |
120314002633 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100305002061 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State