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

Changed: 04/29/2024
Mailing Address
800 Superior Ave E
21st Floor
Cleveland, OH 44114

Changed: 03/28/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
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
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

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

Title Director

Napolitano, Steven Michael
50 Charles Lindbergh Blvd. Suite 600
43rd Floor
Uniondale, NY 11553

Title SECRETARY

HOWETH, JEFFERSON
59 Maiden Lane, 43rd Floor
New York, NY 10038

Title PRESIDENT

CALLAGHAN, ROBERT
59 Maiden Lane, 43rd Floor
New York, NY 10038

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/28/2023
2024 04/29/2024