Search icon

LPL TECHNICAL SERVICE, INC.

Company Details

Name: LPL TECHNICAL SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 28 Dec 1965 (59 years ago)
Entity Number: 193864
County: New York
Place of Formation: California

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-11-22 2002-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-22 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-09 1994-04-22 Address COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-09 2002-03-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-12-28 1989-03-09 Address 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1965-12-28 1989-03-09 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020305000072 2002-03-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-03-05
020110000198 2002-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-02-09
991122000379 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
940422000095 1994-04-22 CERTIFICATE OF CHANGE 1994-04-22
C200672-2 1993-06-10 ASSUMED NAME CORP INITIAL FILING 1993-06-10
B750687-2 1989-03-09 CERTIFICATE OF AMENDMENT 1989-03-09
534145-4 1965-12-28 APPLICATION OF AUTHORITY 1965-12-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State