Search icon

LEXIS DOCUMENT SERVICES INC.

Company Details

Name: LEXIS DOCUMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1995 (30 years ago)
Date of dissolution: 31 May 2023
Entity Number: 1905637
ZIP code: 19808
County: Albany
Place of Formation: Delaware
Address: 251 little falls drive, WILMINGTON, DE, United States, 19808
Principal Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 251 little falls drive, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
RODMAN WARD III Chief Executive Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-06-01 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2023-03-06 2023-06-01 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003213 2023-05-31 SURRENDER OF AUTHORITY 2023-05-31
230306002905 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210331060029 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190318060319 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170328006067 2017-03-28 BIENNIAL STATEMENT 2017-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State