Name: | DE TITLE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2005 (19 years ago) |
Entity Number: | 3241959 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DE TITLE SERVICES, LLC, FLORIDA | M17000008141 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-03 | 2023-08-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-03 | 2023-08-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-10-09 | 2023-02-03 | Address | ATTN: BRIAN ZIEGLER, ESQ., 90 MERRICK AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2007-09-05 | 2013-10-09 | Address | ATTN: RUSSELL STERN, ESQ., 90 MERRICK AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-10-11 | 2012-12-26 | Name | PDE TITLE SERVICES, LLC |
2005-08-11 | 2007-09-05 | Address | 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2005-08-11 | 2005-10-11 | Name | TITLETECH SERVICES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000883 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
230203003596 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
211018002393 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
190805060715 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006554 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150804006844 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
131009006052 | 2013-10-09 | BIENNIAL STATEMENT | 2013-08-01 |
121226000624 | 2012-12-26 | CERTIFICATE OF AMENDMENT | 2012-12-26 |
110913002733 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090728002929 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State