Search icon

LFS INSURANCE AGENCY

Company Details

Name: LFS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 22 May 2013
Entity Number: 2148090
ZIP code: 15258
County: Albany
Place of Formation: Pennsylvania
Foreign Legal Name: LOCKWOOD INSURANCE INC.
Fictitious Name: LFS INSURANCE AGENCY
Address: 500 GRANT STREET, SUITE 4826, PITTSBURGH, PA, United States, 15258
Principal Address: 10 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

DOS Process Agent

Name Role Address
BNY MELLON CENTER DOS Process Agent 500 GRANT STREET, SUITE 4826, PITTSBURGH, PA, United States, 15258

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LISA DETWILER Chief Executive Officer 10 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2005-07-22 2013-05-02 Address 10 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2003-05-14 2013-05-02 Address 10 VALLEY STREAM PARKWAY, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
2003-05-14 2005-07-22 Address 10 VALLEY STREAM PARKWAY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2001-07-26 2013-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-05-08 2003-05-14 Address 10 VALLEY STREAM PARKWAY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130522000056 2013-05-22 SURRENDER OF AUTHORITY 2013-05-22
130502006237 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110513002093 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090630002162 2009-06-30 BIENNIAL STATEMENT 2009-05-01
050722002731 2005-07-22 BIENNIAL STATEMENT 2005-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State