Search icon

ABSTRACTS AND TITLES UNLIMITED, INC.

Company Details

Name: ABSTRACTS AND TITLES UNLIMITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3523230
ZIP code: 14757
County: Chautauqua
Place of Formation: Pennsylvania
Principal Address: 1466 DORMONT AVE, PITTSBURG, PA, United States, 15216
Address: 82 ELM ST, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
HERBERT W SMITH DOS Process Agent 82 ELM ST, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
HERBERT W SMITH Chief Executive Officer 82 ELM ST, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value
2009-04-27 2011-07-07 Address 82 ELM ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2007-05-29 2009-04-27 Address 82 ELM STREET, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2051232 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110707003098 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090427002980 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070529000239 2007-05-29 APPLICATION OF AUTHORITY 2007-05-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State