Search icon

NATIONS TITLE INSURANCE OF NEW YORK INC. - Florida Company Profile

Company Details

Entity Name: NATIONS TITLE INSURANCE OF NEW YORK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1956 (69 years ago)
Date of dissolution: 11 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: 811066
FEI/EIN Number 110907410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STINSON ALAN L Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
STINSON ALAN L Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
QUIRK RAYMOND R President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
QUIRK RAYMOND R Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Chief Financial Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
WIMER CHARLES H Executive Vice President ONE PARK AVENUE, STE 1402, NEW YORK, NY, 10016
WIMER CHARLES H Director ONE PARK AVENUE, STE 1402, NEW YORK, NY, 10016
RICHARDS JONATHAN A Senior Vice President ONE PARK AVENUE, STE 1402, NEW YORK, NY, 10016
RICHARDS JONATHAN A Director ONE PARK AVENUE, STE 1402, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2010-05-11 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
REINSTATEMENT 1999-05-14 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1994-04-08 NATIONS TITLE INSURANCE OF NEW YORK INC. -
NAME CHANGE AMENDMENT 1990-01-12 TRW TITLE INSURANCE OF NEW YORK INC. -
NAME CHANGE AMENDMENT 1985-12-06 TITLE USA INSURANCE CORPORATION OF NEW YORK -
NAME CHANGE AMENDMENT 1977-06-17 USLIFE TITLE INSURANCE COMPANY OF NEW YORK -

Documents

Name Date
Withdrawal 2010-05-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State