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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL T. SCHEUBLE, AS PRESIDENT | Chief Executive Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
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) |
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