Name: | ABSOLUTE TITLE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2006 (18 years ago) |
Entity Number: | 3420092 |
ZIP code: | 11235 |
County: | Nassau |
Place of Formation: | New York |
Address: | 179 WEST END AVENUE, STE 2A, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ARTUR MARKOV | Agent | 4078 NOSTRAND AVE 3C, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
ABSOLUTE TITLE AGENCY, LLC | DOS Process Agent | 179 WEST END AVENUE, STE 2A, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2024-10-04 | Address | 1733 SHEEPSHEAD BAY RD, STE 38, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-06-22 | 2014-07-25 | Address | 1400 AVE Z, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-06-22 | 2024-10-04 | Address | 4078 NOSTRAND AVE 3C, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
2010-05-04 | 2010-06-22 | Address | (Type of address: Service of Process) |
2006-10-03 | 2010-05-04 | Address | 1215 STATION PLAZA, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004449 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
220211002696 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
140725000036 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
100622000955 | 2010-06-22 | CERTIFICATE OF CHANGE | 2010-06-22 |
100504000104 | 2010-05-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-05-04 |
061003000809 | 2006-10-03 | ARTICLES OF ORGANIZATION | 2006-10-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State