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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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