Search icon

TITLES OF NEW YORK SETTLEMENT AND ABSTRACT SERVICES LLC

Company Details

Name: TITLES OF NEW YORK SETTLEMENT AND ABSTRACT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2010 (15 years ago)
Date of dissolution: 02 May 2013
Entity Number: 3944165
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ESEN EDIP Agent 750 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 750 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-30 2011-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-30 2011-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502000801 2013-05-02 ARTICLES OF DISSOLUTION 2013-05-02
120524002467 2012-05-24 BIENNIAL STATEMENT 2012-04-01
110531000663 2011-05-31 CERTIFICATE OF AMENDMENT 2011-05-31
110330000317 2011-03-30 CERTIFICATE OF CHANGE 2011-03-30
110207000226 2011-02-07 CERTIFICATE OF CHANGE 2011-02-07
100830000388 2010-08-30 CERTIFICATE OF PUBLICATION 2010-08-30
100430000483 2010-04-30 ARTICLES OF ORGANIZATION 2010-04-30

Date of last update: 16 Jan 2025

Sources: New York Secretary of State