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
Name | Role | Address |
---|---|---|
MARK KELSEY | Chief Executive Officer | 1000 ALDERMAN DR, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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