Search icon

LSI Title Agency, Inc.

Branch

Company Details

Name: LSI Title Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Jun 2004 (21 years ago)
Date of Dissolution: 20 Aug 2014 (10 years ago)
Date of Status Change: 20 Aug 2014 (10 years ago)
Branch of: LSI Title Agency, Inc., ILLINOIS (Company Number CORP_63531472)
Identification Number: 000140539
Place of Formation: ILLINOIS
Principal Address: C/O LEGAL DEPT. 1400 CHERRINGTON PKWY., MOON TOWNSHIP, PA, 15108, USA
Mailing Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
DANIEL K MURPHY TREASURER 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

SECRETARY

Name Role Address
MICHAEL L GRAVELLE SECRETARY 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

CEO

Name Role Address
CHRISTOPHER F. AZUR CEO 1400 CHERRINGTON PARKWAY MOON TOWNSHIP, PA 15108 US

ASSISTANT SECRETARY

Name Role Address
APRIL L JOHNSON ASSISTANT SECRETARY 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

DIRECTOR

Name Role Address
MICHAEL L GRAVELLE DIRECTOR 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

Filings

Number Name File Date
201444536230 Application for Certificate of Withdrawal 2014-08-20
201436535180 Annual Report 2014-02-28
201324701040 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313507880 Annual Report 2013-03-05
201311776350 Statement of Change of Registered/Resident Agent Office 2013-02-12
201290494630 Annual Report 2012-03-01
201178353530 Statement of Change of Registered/Resident Agent Office 2011-05-02
201178233300 Annual Report - Amended 2011-04-29
201173185910 Annual Report 2011-01-05
201056162410 Annual Report 2010-01-12

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State