Name: | REAL PROPERTY TITLE AGENCY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2022 (3 years ago) |
Entity Number: | 6420543 |
ZIP code: | 11559 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | REAL PROPERTY TITLE AGENCY LLC |
Address: | 207 rockaway tpke, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
aom services, llc | DOS Process Agent | 207 rockaway tpke, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
aom services, llc | Agent | 207 rockaway tpke, LAWRENCE, NY, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-04-17 | Address | 207 rockaway tpke, LAWRENCE, NY, 11559, USA (Type of address: Registered Agent) |
2025-03-20 | 2025-04-17 | Address | 207 rockaway tpke, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2024-03-28 | 2025-03-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-03-28 | 2025-03-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-03-03 | 2024-03-28 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-03 | 2024-03-28 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002970 | 2025-04-08 | CERTIFICATE OF AMENDMENT | 2025-04-08 |
250320002003 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
240328003667 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220303001847 | 2022-03-02 | APPLICATION OF AUTHORITY | 2022-03-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State