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 |
Name | Role | Address |
---|---|---|
HERBERT W SMITH | DOS Process Agent | 82 ELM ST, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
HERBERT W SMITH | Chief Executive Officer | 82 ELM ST, MAYVILLE, NY, United States, 14757 |
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) |
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