Search icon

LPL FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK S CASADY Chief Executive Officer 75 STATE STREET, BOSTON, MA, United States, 02109

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State