Search icon

NORTHERN TITLE COMPANY, INC.

Branch

Company Details

Entity Name: NORTHERN TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1988 (36 years ago)
Branch of: NORTHERN TITLE COMPANY, INC., NEW YORK (Company Number 1194254)
Date of dissolution: 20 Mar 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 1991 (34 years ago)
Document Number: P21220
FEI/EIN Number 16-1327511
Address: % GOLDOME REALTY CREDIT CORP, 205 PARK CLUB LANE, PO B9000 ATTN: GEN CSL, BUFFALO, NY 14231-6000
Mail Address: % GOLDOME REALTY CREDIT CORP, 205 PARK CLUB LANE, PO B9000 ATTN: GEN CSL, BUFFALO, NY 14231-6000
Place of Formation: NEW YORK

President

Name Role Address
WADE, KAREN E President 205 PARK CLUB LANE, BUFFALO, NY

Treasurer

Name Role Address
SCANLON, THOMAS J. Treasurer 205 PARK CLUB LANE, BUFFALO, NY

Assistant Treasurer

Name Role Address
RUSSO, LOUIS J., JR. Assistant Treasurer 205 PARK CLUB LANE, BUFFALO, NY

Chairman

Name Role Address
WADE, KAREN E Chairman 205 PARK CLUB LANE, BUFFALO, NY

Director

Name Role Address
WADE, KAREN E Director 205 PARK CLUB LANE, BUFFALO, NY
LEET, RONALD F. Director 205 PARK CLUB LANE, BUFFALO, NY

Vice President

Name Role Address
LEET, RONALD F. Vice President 205 PARK CLUB LANE, BUFFALO, NY

Secretary

Name Role Address
NORMAN, ERNEST J. Secretary 205 PARK CLUB LANE, BUFFALO, NY

Assistant Secretary

Name Role Address
STOPA, JOHN R Assistant Secretary 205 PARK CLUB LANE, BUFFALO, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-20 % GOLDOME REALTY CREDIT CORP, 205 PARK CLUB LANE, PO B9000 ATTN: GEN CSL, BUFFALO, NY 14231-6000 No data
CHANGE OF MAILING ADDRESS 1991-03-20 % GOLDOME REALTY CREDIT CORP, 205 PARK CLUB LANE, PO B9000 ATTN: GEN CSL, BUFFALO, NY 14231-6000 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State