LANDSEL TITLE AGENCY, INC.

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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 28 Liberty St, Suite 1100, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KELLY CRAYCRAFT | Chief Executive Officer | 3 EASTON OVAL, SUITE 100, COLUMBUS, OH, United States, 43219 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State