Search icon

AMT TITLE SERVICES HOLDING COMPANY

Company Details

Entity Name: AMT TITLE SERVICES HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jul 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: F22000005344
FEI/EIN Number 87-3202207
Address: 59 Maiden Lane, 43rd Floor, New York, NY, 10038, US
Mail Address: 800 Superior Avenue E., 21st Floor, Cleveland, OH, 44114, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
Fenster Jeffrey R President 59 Maiden Lane, 43rd Floor, New York, NY, 10038

Treasurer

Name Role Address
Kunkel Dion Ellen Treasurer 59 Maiden Lane, 43rd Floor, New York, NY, 10038

Director

Name Role Address
Napolitano Steven M Director 50 Charles Lindbergh Blvd. Suite 600, Uniondale, NY, 11553

Secretary

Name Role Address
Howeth Jefferson Secretary 59 Maiden Lane, 43rd Floor, New York, NY, 10038

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-02-29 AMT TITLE SERVICES HOLDING COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 59 Maiden Lane, 43rd Floor, New York, NY 10038 No data
CHANGE OF MAILING ADDRESS 2023-04-26 59 Maiden Lane, 43rd Floor, New York, NY 10038 No data
AMENDMENT 2022-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2024-02-29
ANNUAL REPORT 2023-04-26
Amendment 2022-08-19
Foreign Profit 2022-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State