Search icon

LMS NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAN LEURIDAN Chief Executive Officer 5800 GRANITE PARKWAY, SUITE 600, PLANO, TX, United States, 75024

History

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)

Filings

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