Detail by Entity Name
Foreign Profit Corporation
AMT TITLE SERVICES, INC.
Filing Information
F02000005560
36-3550806
11/05/2002
IL
ACTIVE
AMENDMENT AND NAME CHANGE
03/20/2024
NONE
Principal Address
Changed: 04/29/2024
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Changed: 04/29/2024
Mailing Address
Changed: 03/28/2023
800 Superior Ave E
21st Floor
Cleveland, OH 44114
21st Floor
Cleveland, OH 44114
Changed: 03/28/2023
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 03/15/2023
Address Changed: 03/15/2023
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/15/2023
Address Changed: 03/15/2023
Officer/Director Detail
Name & Address
Title Senior Vice President
Schlueter, Marc
Title Treasurer
Kunkel Dion, Ellen
Title Director
Fenster, Jeffrey Robert
Title Director
Napolitano, Steven Michael
Title SECRETARY
HOWETH, JEFFERSON
Title PRESIDENT
CALLAGHAN, ROBERT
Title Senior Vice President
Schlueter, Marc
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Title Treasurer
Kunkel Dion, Ellen
59 Maiden Lane
43rd Floor
New York, NY 10038
43rd Floor
New York, NY 10038
Title Director
Fenster, Jeffrey Robert
59 Maiden Lane
43rd Floor
New York, NY 10038
43rd Floor
New York, NY 10038
Title Director
Napolitano, Steven Michael
50 Charles Lindbergh Blvd. Suite 600
43rd Floor
Uniondale, NY 11553
43rd Floor
Uniondale, NY 11553
Title SECRETARY
HOWETH, JEFFERSON
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Title PRESIDENT
CALLAGHAN, ROBERT
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 03/28/2023 |
2024 | 04/29/2024 |
Document Images