Search icon

STEWART TITLE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERICK H. EPPINGER Chief Executive Officer 1360 POST OAK BLVD., STE 100, HOUSTON, TX, United States, 77056

History

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)

Filings

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