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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN D. COOP (PRESIDENT) | Chief Executive Officer | 250 COMMERCE STREET, IRVINE, CA, United States, 92602 |
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) |
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