Search icon

METRO TITLE AND SETTLEMENT AGENCY INC.

Headquarter

Company Details

Name: METRO TITLE AND SETTLEMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223669
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM DESOLA Chief Executive Officer 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Links between entities

Type:
Headquarter of
Company Number:
F21000004479
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74160034
State:
ILLINOIS

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2019-12-12 2024-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-22 2024-07-22 Address 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-05-06 2019-07-22 Address 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-05-06 2019-07-22 Address 4250 VETERANS MEMORIAL HWY, SUITE 2010 WEST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240722002721 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220407002876 2022-04-07 BIENNIAL STATEMENT 2022-03-01
210728001887 2021-07-28 BIENNIAL STATEMENT 2021-07-28
191212000133 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
190722060392 2019-07-22 BIENNIAL STATEMENT 2018-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State