Search icon

LNC ADMINISTRATIVE SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 SOUTH CLINTON STREET, FORT WAYNE, IN, United States, 46802

Chief Executive Officer

Name Role Address
CASEY J. TRUMBLE Chief Executive Officer 2005 MARKET STREET / 34TH FL, PHILADELPHIA, PA, United States, 19103

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State