Search icon

TITLEVEST AGENCY, LLC

Company Details

Name: TITLEVEST AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664795
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-757-5800

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-12-30 2024-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-22 2019-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-22 2024-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-11 2016-03-22 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-12 2015-12-11 Address 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004880 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221108001560 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201103061354 2020-11-03 BIENNIAL STATEMENT 2020-11-01
191230000737 2019-12-30 CERTIFICATE OF MERGER 2020-01-01
181101007071 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007043 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160322000507 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
151211000229 2015-12-11 CERTIFICATE OF MERGER 2015-12-31
141112000489 2014-11-12 APPLICATION OF AUTHORITY 2014-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800935 Civil Rights Employment 2018-02-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-02
Termination Date 2020-06-02
Date Issue Joined 2018-05-07
Pretrial Conference Date 2018-06-29
Section 2000
Sub Section AG
Status Terminated

Parties

Name GOLD
Role Plaintiff
Name TITLEVEST AGENCY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State