Search icon

LENDER'S SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENDER'S SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1988 (37 years ago)
Date of dissolution: 23 Sep 2003
Entity Number: 1230927
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 700 CHERRINGTON PARKWAY, CORAOPOLIS, PA, United States, 15108
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
C. WILLIAM GRIFFIN Chief Executive Officer 700 CHERRINGTON PARKWAY, CORAOPOLIS, PA, United States, 15108

History

Start date End date Type Value
1999-01-15 2002-12-18 Address 700 CHERRINGTON PARKWAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
1997-01-07 1999-01-15 Address 4804 DEER LAKE DRIVE, EAST, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-01-07 Address 8000 MARYLAND AVENUE, SUITE 1400, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-01-07 Address 113 TECHNOLOGY DRIVE, PO BOX 90, PITTSBURGH, PA, 15230, USA (Type of address: Principal Executive Office)
1988-12-23 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030923000327 2003-09-23 CERTIFICATE OF TERMINATION 2003-09-23
021218002295 2002-12-18 BIENNIAL STATEMENT 2002-12-01
010112002231 2001-01-12 BIENNIAL STATEMENT 2000-12-01
991028000999 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990115002236 1999-01-15 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State