Search icon

DE TITLE SERVICES, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DE TITLE SERVICES, LLC, FLORIDA M17000008141 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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

Filings

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