Search icon

LPL Financial Corporation

Company Details

Name: LPL Financial Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 16 May 1984 (41 years ago)
Date of Dissolution: 13 Apr 2012 (13 years ago)
Date of Status Change: 13 Apr 2012 (13 years ago)
Identification Number: 000025556
Place of Formation: CALIFORNIA
Principal Address: 9785 TOWN CENTRE DRIVE, SAN DIEGO, CA, 92121, USA
Mailing Address: LPL FINANCIAL LLC ATTN: LAUREN JONES ONE BEACON STREET 22ND FLOOR, BOSTON, MA, 02108, USA
Purpose: SECURITIES BROKER/DEALER
Historical names: PRIVATE LEDGER FINANCIAL SERVICES, INCORPORATED
LINSCO/PRIVATE LEDGER CORP.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ESTHER STEARNS PRESIDENT 9785 TOWNE CENTRE DRIVE SAN DIEGO, CA 92121 USA

SECRETARY

Name Role Address
STEPHANIE L BROWN SECRETARY ONE BEACON STREET, 22ND FLOOR BOSTON, MA 02108 USA

TREASURER

Name Role Address
ROBERT J MOORE TREASURER 9785 TOWNE CENTRE DRIVE SAN DIEGO, CA 92121 USA

DIRECTOR

Name Role Address
MARK S CASADY DIRECTOR ONE BEACON STREET, 22ND FLOOR BOSTON, MA 02108 USA
ESTHER STEARNS DIRECTOR 9785 TOWNE CENTRE DRIVE SAN DIEGO, CA 92121 USA
ROBERT J MOORE DIRECTOR 9785 TOWNE CENTRE DRIVE SAN DIEGO, CA 92121 USA

Events

Type Date Old Value New Value
Name Change 2008-01-04 LINSCO/PRIVATE LEDGER CORP. LPL Financial Corporation
Name Change 1991-02-04 PRIVATE LEDGER FINANCIAL SERVICES, INCORPORATED LINSCO/PRIVATE LEDGER CORP.

Filings

Number Name File Date
201291914560 Application for Certificate of Withdrawal 2012-04-13
201183509650 Annual Report 2011-09-28
201182343200 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178352920 Statement of Change of Registered/Resident Agent Office 2011-05-02
201057177440 Annual Report 2010-01-21
200944060300 Annual Report 2009-03-20
200839250340 Statement of Change of Registered/Resident Agent Office 2008-12-04
200808467360 Annual Report 2008-03-24
200805148190 Application for Amended Certificate of Authority 2008-01-04

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State