Name: | STEWART TITLE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2014 (10 years ago) |
Entity Number: | 4676660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | STEWART TITLE COMPANY INC. |
Fictitious Name: | STEWART TITLE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1360 POST OAK BLVD., STE 100, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK H. EPPINGER | Chief Executive Officer | 1360 POST OAK BLVD., STE 100, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1360 POST OAK BLVD., STE 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-02 | Address | 1360 POST OAK BLVD., STE 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2019-07-22 | 2020-12-22 | Address | 1360 POST OAK BLVD., STE 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-07-22 | Address | 1980 POST OAK BLVD., STE 800, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2019-07-22 | Address | 1980 POST OAK BLVD., STE 800, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-02 | 2018-12-03 | Address | 1980 POST OAK BLVD.,STE 800, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2018-12-03 | Address | 1980 POST OAK BLVD.,STE 800, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2014-12-08 | 2018-12-03 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003500 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201003407 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201222060347 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
190722002052 | 2019-07-22 | AMENDMENT TO BIENNIAL STATEMENT | 2018-12-01 |
SR-69609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008525 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006282 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208000441 | 2014-12-08 | APPLICATION OF AUTHORITY | 2014-12-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State