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
Changed: 04/26/2023
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Changed: 04/26/2023
Mailing Address
Changed: 04/26/2023
800 Superior Avenue E., 21st Floor
Cleveland, OH 44114
Cleveland, OH 44114
Changed: 04/26/2023
Registered Agent Name & Address
UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Officer/Director Detail
Name & Address
Title President, Director
Fenster, Jeffrey Robert
Title Treasurer
Kunkel Dion, Ellen
Title Director
Napolitano, Steven Michael
Title Secretary
Howeth, Jefferson
Title President, Director
Fenster, Jeffrey Robert
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
New York, NY 10038
Title Director
Napolitano, Steven Michael
50 Charles Lindbergh Blvd. Suite 600
Uniondale, NY 11553
Uniondale, NY 11553
Title Secretary
Howeth, Jefferson
59 Maiden Lane, 43rd Floor
New York, NY 10038
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2023 | 04/26/2023 |
2024 | 04/30/2024 |
Document Images