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