Search icon

LEXISNEXIS RISK SOLUTIONS FL INC.

Branch

Company Details

Name: LEXISNEXIS RISK SOLUTIONS FL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2007 (18 years ago)
Branch of: LEXISNEXIS RISK SOLUTIONS FL INC., Minnesota (Company Number cadec4ce-94d4-e011-a886-001ec94ffe7f)
Entity Number: 3501699
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 678-694-6000

Chief Executive Officer

Name Role Address
MARK KELSEY Chief Executive Officer 1000 ALDERMAN DR, ALPHARETTA, GA, United States, 30005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 1000 ALDERMAN DR, ALPHARETTA, MN, 30005, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-29 Address 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429000089 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230410000155 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210401060029 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060393 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-46594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State