Name: | TITLE AMERICA LAND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (17 years ago) |
Branch of: | TITLE AMERICA LAND SERVICES, INC., Florida (Company Number P07000085808) |
Entity Number: | 3718310 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 100 CROSSWAYS PARK WEST, STE. #215, WOODBURY, NY, United States, 11797 |
Principal Address: | 7635 ASHLEY PARK COURT, STE 503, ORLANDO, FL, United States, 32835 |
Name | Role | Address |
---|---|---|
STEVEN J. GOLDSTEIN | Agent | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
STEVEN GOLDSTEIN | DOS Process Agent | 100 CROSSWAYS PARK WEST, STE. #215, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEVEN J GOLDSTEIN | Chief Executive Officer | 100 CROSSWAYS PARK WEST, SUITE 215, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 100 CROSSWAYS PARK WEST, SUITE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2015-06-11 | 2023-04-19 | Address | 100 CROSSWAYS PARK WEST, SUITE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2015-06-09 | 2023-04-19 | Address | 100 CROSSWAYS PARK WEST, STE. #312, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-03-15 | 2015-06-11 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2015-06-09 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2011-02-16 | 2011-03-15 | Address | 7635 ASHLEY PARK COURT, SUITE 503, ORLANDO, FL, 32835, USA (Type of address: Service of Process) |
2011-02-16 | 2023-04-19 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2008-09-09 | 2011-02-16 | Address | 1803 PARK CENTER DRIVE, SUITE 110, ORLANDO, FL, 32835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419000150 | 2023-04-19 | BIENNIAL STATEMENT | 2022-09-01 |
200909060095 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180906006076 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160915006037 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
150611002045 | 2015-06-11 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
150609000592 | 2015-06-09 | CERTIFICATE OF CHANGE | 2015-06-09 |
140912006067 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120911006487 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
120319000550 | 2012-03-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-03-19 |
DP-2090033 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7686577203 | 2020-04-28 | 0235 | PPP | 100 crossways park west ste 312, woodbury, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State