Name: | LMS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1996 (29 years ago) |
Date of dissolution: | 09 Jul 2015 |
Entity Number: | 2021898 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5800 GRANITE PARKWAY, SUITE 600, PLANO, TX, United States, 75024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAN LEURIDAN | Chief Executive Officer | 5800 GRANITE PARKWAY, SUITE 600, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-30 | 2013-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-30 | 2013-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-05-14 | 2010-08-30 | Address | 2425 OAKDALE BLVD, CORALVILLE, IA, 52241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150709000629 | 2015-07-09 | CERTIFICATE OF TERMINATION | 2015-07-09 |
140402006235 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
130327000580 | 2013-03-27 | CERTIFICATE OF CHANGE | 2013-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State