Search icon

LPS MORTGAGE PROCESSING SOLUTIONS, INC.

Company Details

Name: LPS MORTGAGE PROCESSING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2008 (16 years ago)
Date of dissolution: 09 Jun 2014
Entity Number: 3713655
ZIP code: 10005
County: Saratoga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
DANIEL T. SCHEUBLE, AS PRESIDENT Chief Executive Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

History

Start date End date Type Value
2010-08-26 2012-08-02 Address 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-08-02 Address 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office)
2008-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140609000075 2014-06-09 CERTIFICATE OF TERMINATION 2014-06-09
120802006161 2012-08-02 BIENNIAL STATEMENT 2012-08-01
100826002882 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080827000056 2008-08-27 APPLICATION OF AUTHORITY 2008-08-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State