Name: | U.S. TITLE AGENCY/VALUE TITLE AGENCY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3304947 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-02 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-12 | 2016-08-02 | Address | 276 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000666 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220103002750 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103062361 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180108002004 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160802000052 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
080108002580 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060112000330 | 2006-01-12 | APPLICATION OF AUTHORITY | 2006-01-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State