Name: | Titlevest Agency of New York, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Jun 2010 (15 years ago) |
Branch of: | Titlevest Agency of New York, Inc., NEW YORK (Company Number 2559019) |
Business ID: | 967501 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 44 Wall Street, 10th FloorNew York, NY 10005 |
Historical names: |
Titlevest Agency, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Brian Tormey | Director | 44 Wall Street, 10th Floor, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Brian Tormey | President | 44 Wall Street, 10th Floor, New York, NY 10005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-05-18 | Withdrawal For Titlevest Agency of New York, Inc. |
Amendment Form | Filed | 2016-03-17 | Amendment For Titlevest Agency of New York, Inc. |
Annual Report | Filed | 2016-03-16 | Annual Report For Titlevest Agency of New York, Inc. |
Annual Report | Filed | 2015-04-09 | Annual Report For Titlevest Agency of New York, Inc. |
Amendment Form | Filed | 2014-12-09 | Amendment For Titlevest Agency, Inc. |
Annual Report | Filed | 2014-04-14 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2012-04-06 | Annual Report |
Annual Report | Filed | 2011-04-01 | Annual Report |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State