PRIME TITLE SEARCH, LLC

Name: | PRIME TITLE SEARCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 3091118 |
ZIP code: | 14228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 170 NORTHPOINTE PKWY, STE 100, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 170 NORTHPOINTE PKWY, STE 100, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2012-08-24 | Address | 220 NORTHPOINTE PARKWAY STE G, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2008-08-07 | 2010-04-14 | Address | 410 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-08-16 | 2008-08-07 | Address | MELVILLE LAW CENTER, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, 2717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000484 | 2014-12-24 | ARTICLES OF DISSOLUTION | 2014-12-24 |
120824002107 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100831002732 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
100414000185 | 2010-04-14 | CERTIFICATE OF CHANGE | 2010-04-14 |
080807002413 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State