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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Fenster Jeffrey R | President | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Napolitano Steven M | Director | 50 Charles Lindbergh Blvd. Suite 600, Uniondale, NY, 11553 |
Name | Role | Address |
---|---|---|
Howeth Jefferson | Secretary | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
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 |
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