LPL FINANCIAL CORPORATION

Name: | LPL FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1985 (40 years ago) |
Date of dissolution: | 09 Oct 2015 |
Entity Number: | 1019742 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | California |
Principal Address: | 9785 TOWNE CENTRE DR, SAN DIEGO, CA, United States, 92121 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK S CASADY | Chief Executive Officer | 75 STATE STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2013-10-23 | Address | 9785 TOWN CENTRE DR, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office) |
2005-08-08 | 2013-10-23 | Address | ONE BEACON ST 22ND FL, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2005-08-08 | Address | ONE BEACON ST, 22ND FLR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2005-08-08 | Address | ONE BEACON ST, 22ND FLR, BOSTON, MA, 02108, USA (Type of address: Principal Executive Office) |
2003-08-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14146 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151009000483 | 2015-10-09 | CERTIFICATE OF TERMINATION | 2015-10-09 |
150803006428 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131023006065 | 2013-10-23 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State