Detail by Entity Name

Foreign Profit Corporation

AMT TITLE SERVICES HOLDING COMPANY

Filing Information
F22000005344 87-3202207 07/08/2022 DE ACTIVE AMENDMENT AND NAME CHANGE 02/29/2024 NONE
Principal Address
59 Maiden Lane, 43rd Floor
New York, NY 10038

Changed: 04/26/2023
Mailing Address
800 Superior Avenue E., 21st Floor
Cleveland, OH 44114

Changed: 04/26/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
Officer/Director Detail Name & Address

Title President, Director

Fenster, Jeffrey Robert
59 Maiden Lane, 43rd Floor
New York, NY 10038

Title Treasurer

Kunkel Dion, Ellen
59 Maiden Lane, 43rd Floor
New York, NY 10038

Title Director

Napolitano, Steven Michael
50 Charles Lindbergh Blvd. Suite 600
Uniondale, NY 11553

Title Secretary

Howeth, Jefferson
59 Maiden Lane, 43rd Floor
New York, NY 10038

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/30/2024