LNC ADMINISTRATIVE SERVICES CORPORATION

Name: | LNC ADMINISTRATIVE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1992 (33 years ago) |
Date of dissolution: | 14 May 2012 |
Entity Number: | 1621738 |
ZIP code: | 46802 |
County: | Erie |
Place of Formation: | Indiana |
Address: | 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, United States, 46802 |
Principal Address: | 1300 S CLINTON STREET, FORT WAYNE, IN, United States, 46802 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, United States, 46802 |
Name | Role | Address |
---|---|---|
CASEY J. TRUMBLE | Chief Executive Officer | 2005 MARKET STREET / 34TH FL, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-27 | 2012-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-28 | 2011-04-27 | Address | 80 STATE STREET / 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-07 | 2008-03-28 | Address | 1300 SOUTH CLINTON ST, FORT WAYNE, IN, 46802, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2008-03-28 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-05-12 | 2008-03-28 | Address | 2005 MARKET ST, PHILADELPHIA, PA, 19103, 7094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514000829 | 2012-05-14 | SURRENDER OF AUTHORITY | 2012-05-14 |
120413002931 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
110427000385 | 2011-04-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-27 |
100310002340 | 2010-03-10 | BIENNIAL STATEMENT | 2010-03-01 |
080328002360 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State