Search icon

NEW YORK TITLE SERVICES LLC

Company Details

Name: NEW YORK TITLE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2006 (19 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 3392291
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MICHAEL ROSSI DOS Process Agent 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MICHAEL ROSSI Agent 44 LOOP RD, BEDFORD, NY, 10506

History

Start date End date Type Value
2007-02-15 2016-07-06 Address 44 LOOP RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2006-07-25 2014-01-10 Address 100 SEMINARY ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2006-07-25 2007-02-15 Address 100 SEMINARY ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000737 2019-12-30 CERTIFICATE OF MERGER 2020-01-01
180703006611 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006214 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141118000693 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18
140717006574 2014-07-17 BIENNIAL STATEMENT 2014-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State