INSIGNIA NATIONAL TITLE AGENCY, LLC

Name: | INSIGNIA NATIONAL TITLE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681741 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 34TH STREET, SUITE 7028, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
INSIGNIA NATIONAL TITLE AGENCY, LLC | DOS Process Agent | 31 WEST 34TH STREET, SUITE 7028, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-12 | 2025-01-14 | Address | 28 WEST 36TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-09-12 | 2019-02-12 | Address | 6 EAST 39TH STREET, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-09-22 | 2017-09-12 | Address | 207 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-06 | 2010-09-22 | Address | 220 WEST 21ST ST SUITE 7-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002533 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
190212000015 | 2019-02-12 | CERTIFICATE OF CHANGE | 2019-02-12 |
170912000601 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
100922000143 | 2010-09-22 | CERTIFICATE OF CHANGE | 2010-09-22 |
100802002525 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State