Search icon

AMT COMMERCIAL TITLE SERVICES LLC

Headquarter

Company Details

Name: AMT COMMERCIAL TITLE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243565
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M13000000184
State:
FLORIDA
Type:
Headquarter of
Company Number:
1105748
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001668818
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-374-801
State:
Alabama
Type:
Headquarter of
Company Number:
f75196f1-1da1-e611-816f-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0966744
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161696463
State:
COLORADO
Type:
Headquarter of
Company Number:
2536201
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_04402723
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
455292110
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-20 2024-10-23 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2024-05-20 2024-10-23 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-29 2024-05-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-29 2024-05-20 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-12-05 2022-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002866 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
240520003062 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220513000630 2022-05-13 BIENNIAL STATEMENT 2022-05-01
220429001291 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
201103061278 2020-11-03 BIENNIAL STATEMENT 2020-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State