Search icon

LANDSEL TITLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSEL TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3755019
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Address: 28 Liberty St, Suite 1100, New York, NY, United States, 10005
Principal Address: 3 Easton Oval, Suite 100, Columbus, OH, United States, 43219

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 28 Liberty St, Suite 1100, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KELLY CRAYCRAFT Chief Executive Officer 3 EASTON OVAL, SUITE 100, COLUMBUS, OH, United States, 43219

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 961 N HAMILTON RD, GAHANNA, OH, 43230, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 3 EASTON OVAL, SUITE 100, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-02 Address 961 NORTH HAMILTON ROAD, GAHANNA, OH, 43230, USA (Type of address: Service of Process)
2011-02-07 2024-12-02 Address 961 N HAMILTON RD, GAHANNA, OH, 43230, USA (Type of address: Chief Executive Officer)
2008-12-19 2020-12-28 Address 961 NORTH HAMILTON ROAD, GAHANNA, OH, 43230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002637 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208002877 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201228060263 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181205006737 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161228006176 2016-12-28 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State