Search icon

LPS NATIONAL TAXNET, INC.

Company Details

Name: LPS NATIONAL TAXNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2010 (14 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 4019670
ZIP code: 32204
County: New York
Place of Formation: Delaware
Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204
Principal Address: C/O APRIL JOHNSON, 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN D. COOP (PRESIDENT) Chief Executive Officer 250 COMMERCE STREET, IRVINE, CA, United States, 92602

History

Start date End date Type Value
2012-11-13 2014-11-03 Address 5 PETERS CANYON ROAD, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2010-11-16 2015-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-16 2015-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000074 2015-06-23 SURRENDER OF AUTHORITY 2015-06-23
141103007073 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006296 2012-11-13 BIENNIAL STATEMENT 2012-11-01
120720000027 2012-07-20 CERTIFICATE OF AMENDMENT 2012-07-20
101116000155 2010-11-16 APPLICATION OF AUTHORITY 2010-11-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State