Search icon

THOROUGHBRED TITLE SERVICES, LLC

Company Details

Name: THOROUGHBRED TITLE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704847
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-09 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-09 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-16 2017-01-25 Address 800 WESTCHESTER AVENUE, SUITE S434, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-08-05 2012-08-16 Address 4 VALLEY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002146 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220808002493 2022-08-08 BIENNIAL STATEMENT 2022-08-01
220409000842 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
200812060655 2020-08-12 BIENNIAL STATEMENT 2020-08-01
200103000181 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
SR-50465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180807006798 2018-08-07 BIENNIAL STATEMENT 2018-08-01
170125000532 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
160803006436 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State