Search icon

LPL HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LPL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3067075
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 4707 EXECUTIVE DRIVE, SAN DIEGO, CA, United States, 92121
Address: 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
DAN H. ARNOLD Chief Executive Officer 75 STATE STREET, 22ND FLOOR, BOSTON, MA, United States, 02109

DOS Process Agent

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

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4707 EXECUTIVE DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 75 STATE STREET, 22ND FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-01 2024-06-03 Address 4707 EXECUTIVE DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603001431 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601002271 2022-06-01 BIENNIAL STATEMENT 2022-06-01
211007003034 2021-10-07 BIENNIAL STATEMENT 2021-10-07
SR-39335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State