Name: | CERTIFIED TITLE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2015 (10 years ago) |
Entity Number: | 4805717 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Foreign Legal Name: | CERTIFIED TITLE CORPORATION |
Fictitious Name: | CERTIFIED TITLE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11459 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, United States, 21117 |
Name | Role | Address |
---|---|---|
STEPHEN B. MILLSTEIN | Chief Executive Officer | 11459 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, United States, 21117 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 11459 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-02 | Address | 11459 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2015-08-17 | 2023-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003479 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210817001371 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190801060882 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006220 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150817000499 | 2015-08-17 | APPLICATION OF AUTHORITY | 2015-08-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State