Name: | LPAML SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1997 (27 years ago) |
Date of dissolution: | 14 Feb 2000 |
Branch of: | LPAML SECURITY, INC., Illinois (Company Number LLC_03474879) |
Entity Number: | 2180409 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 200 E RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELIZABETH I LOFTON | Chief Executive Officer | 200 E RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-15 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-15 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000214001067 | 2000-02-14 | CERTIFICATE OF TERMINATION | 2000-02-14 |
991112002084 | 1999-11-12 | BIENNIAL STATEMENT | 1999-09-01 |
991008000882 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
970915000446 | 1997-09-15 | APPLICATION OF AUTHORITY | 1997-09-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State