Entity Name: | L.C. SERVICE COMPANY \DELAWARE\, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 1990 (34 years ago) |
Date of dissolution: | 10 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2015 (10 years ago) |
Document Number: | P31941 |
FEI/EIN Number | 22-3039893 |
Mail Address: | 5901 WEST SIDE AVENUE, NORTH BERGEN, NJ 07047 |
Address: | 1 CLAIBORNE AVENUE, 8TH FLOOR TAX DEPT, NORTH BERGEN, NJ 07047 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCOMB, WILLIAM L | Chief Executive Officer | 1441 BROADWAY, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
WEISZ, MARK D | Vice President | ONE CLAIBORNE AVE, NORTH BERGEN, NJ 07047 |
GOODELL, ELAINE | Vice President | ONE CLAIBORNE AVE, NORTH BERGEN, NJ 07047 |
Name | Role | Address |
---|---|---|
RUBINO, NICHOLAS | Secretary | ONE CLAIBORNE AVE, NORTH BERGEN, NJ 07047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-06-10 | 1 CLAIBORNE AVENUE, 8TH FLOOR TAX DEPT, NORTH BERGEN, NJ 07047 | No data |
WITHDRAWAL | 2015-06-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-01-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-05 | 1 CLAIBORNE AVENUE, 8TH FLOOR TAX DEPT, NORTH BERGEN, NJ 07047 | No data |
REINSTATEMENT | 2003-11-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000890536 | TERMINATED | 1000000395081 | LEON | 2012-11-21 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-10 |
REINSTATEMENT | 2012-01-09 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-09-08 |
Reg. Agent Change | 2004-08-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State