AMT COMMERCIAL TITLE SERVICES LLC
Branch
Name: | AMT COMMERCIAL TITLE SERVICES LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 22 Nov 2016 (9 years ago) |
Branch of: | AMT COMMERCIAL TITLE SERVICES LLC, NEW YORK (Company Number 4243565) |
Business ID: | 1105748 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 220 East 42nd Street, 24th Floor, Suite 600New York, NY 10017 |
Historical names: |
First Nationwide Title Agency LLC |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Robert Callaghan | Manager | 220 East 42nd Street, 24th Floor, New York, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-04-08 | Annual Report For AMT COMMERCIAL TITLE SERVICES LLC |
Amendment Form | Filed | 2024-11-20 | Amendment For First Nationwide Title Agency LLC |
Annual Report LLC | Filed | 2024-04-05 | Annual Report For First Nationwide Title Agency LLC |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report LLC | Filed | 2023-04-13 | Annual Report For First Nationwide Title Agency LLC |
Annual Report LLC | Filed | 2022-04-09 | Annual Report For First Nationwide Title Agency LLC |
Amendment Form | Filed | 2022-02-03 | Amendment For First Nationwide Title Agency LLC |
Annual Report LLC | Filed | 2021-04-06 | Annual Report For First Nationwide Title Agency LLC |
Annual Report LLC | Filed | 2020-02-18 | Annual Report For First Nationwide Title Agency LLC |
Annual Report LLC | Filed | 2019-03-19 | Annual Report For First Nationwide Title Agency LLC |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Company Profile on Mississippi Secretary of State Website