Search icon

AMTRUST TITLE AGENCY, INC.

Company Details

Name: AMTRUST TITLE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2004 (21 years ago)
Authority Date: 23 Aug 2004 (21 years ago)
Last Annual Report: 30 May 2008 (17 years ago)
Organization Number: 0593074
Principal Office: 1801 E. 9TH ST., STE. 200, MAIL CODE OH98-0204, CLEVELAND, OH 44114
Place of Formation: OHIO

President

Name Role
PETER GOLDBERG President

Vice President

Name Role
Alan PRESBY Vice President
ROY LACHMAN Vice President
Dennis Rodino Vice President
Stephen Trayte Vice President

Secretary

Name Role
VIVIAN SOLGANIK Secretary

CFO

Name Role
Alan Presby CFO

Treasurer

Name Role
Anthony Donatelli Treasurer

Director

Name Role
GERALD GOLDBERG Director
PETER GOLDBERG Director

Signature

Name Role
DENNIS RODINO Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OS TITLE AGENCY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-06-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-30
Amendment 2007-05-02
Annual Report 2007-04-10
Annual Report 2006-06-01
Annual Report 2005-10-06
Application for Certificate of Authority 2004-08-23

Sources: Kentucky Secretary of State