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 |
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 |
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 | - | - |
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