TITLE RESOURCE GROUP SETTLEMENT SERVICES, LLC
Branch
Name: | TITLE RESOURCE GROUP SETTLEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2007 (18 years ago) |
Branch of: | TITLE RESOURCE GROUP SETTLEMENT SERVICES, LLC, Alabama (Company Number 000-677-912) |
Entity Number: | 3553162 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Alabama |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-05-22 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-05-22 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-02-19 | 2008-05-13 | Name | TRG SETTLEMENT SERVICES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301035815 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
210806001088 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
210607000640 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
190805062208 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170815006339 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State