Search icon

TITLEVEST AGENCY OF NEW YORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TITLEVEST AGENCY 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: 05 Nov 2004 (20 years ago)
Branch of: TITLEVEST AGENCY OF NEW YORK, INC., NEW YORK (Company Number 2559019)
Date of dissolution: 27 May 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: F04000006342
FEI/EIN Number 134144846

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

Address: 44 Wall Street, 10th Floor,, New York, NY, 10005, US
Mail Address: 44 Wall Street, 10th Floor,, New York, NY, 10005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tormey Brian President 44 Wall Street, New York, NY, 10005
Caspersen Curt A Vice President 1 First American Way, Santa Ana, CA, 92707
Robinson Jeffrey S Vice President 1 First American Way, Santa Ana, CA, 92707
Gilroy Robin P Treasurer 1 First American Way, Santa Ana, CA, 92707
McCreadie Hugh M Vice President 1 First American Way, Santa Ana, CA, 92707
Koors Michael Vice President 1 First American Way, Santa Ana, CA, 92707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-05-27 - -
REGISTERED AGENT CHANGED 2016-05-27 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2016-01-22 44 Wall Street, 10th Floor,, New York, NY 10005 -
NAME CHANGE AMENDMENT 2014-12-10 TITLEVEST AGENCY OF NEW YORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 44 Wall Street, 10th Floor,, New York, NY 10005 -
CANCEL ADM DISS/REV 2007-07-31 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2016-05-27
Reg. Agent Change 2016-03-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
Name Change 2014-12-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State