Search icon

ZODIAC TITLE SERVICES LLC

Company Details

Name: ZODIAC TITLE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 02 Jun 2020
Entity Number: 4093722
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602000349 2020-06-02 SURRENDER OF AUTHORITY 2020-06-02
191118060489 2019-11-18 BIENNIAL STATEMENT 2019-05-01
SR-57483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57484 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150520006082 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130530006059 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110722000623 2011-07-22 CERTIFICATE OF PUBLICATION 2011-07-22
110512000823 2011-05-12 APPLICATION OF AUTHORITY 2011-05-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State