REAL TITLE AGENCY SERVICES, INC.

Name: | REAL TITLE AGENCY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2004 (21 years ago) |
Entity Number: | 3133546 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 15 FOX TRACE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA MARIE ABRUZZINO | Chief Executive Officer | 15 FOX TRACE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
LISA MARIE ABRUZZINO | DOS Process Agent | 15 FOX TRACE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2020-12-01 | Address | 15 FOX TRACE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2011-01-03 | 2017-03-01 | Address | 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2011-01-03 | 2018-12-10 | Address | 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2018-12-10 | Address | 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2011-01-03 | Address | 40 GARDENVILLE PARKWAY, SUITE 102, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060925 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181210006351 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170301000696 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
161228006024 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
121218006152 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State