LSI Title Agency, Inc.
Branch
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Status: | Withdrawn |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 (11 years ago) |
Date of Status Change: | 20 Aug 2014 (11 years ago) |
Branch of: | LSI Title Agency, Inc., ILLINOIS (Company Number CORP_63531472) |
Identification Number: | 000140539 |
Place of Formation: | ILLINOIS |
Principal Address: |
![]() |
Mailing Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DANIEL K MURPHY | TREASURER | 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US |
Name | Role | Address |
---|---|---|
MICHAEL L GRAVELLE | SECRETARY | 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER F. AZUR | CEO | 1400 CHERRINGTON PARKWAY MOON TOWNSHIP, PA 15108 US |
Name | Role | Address |
---|---|---|
APRIL L JOHNSON | ASSISTANT SECRETARY | 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US |
Name | Role | Address |
---|---|---|
MICHAEL L GRAVELLE | DIRECTOR | 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US |
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 |
This company hasn't received any reviews.
Date of last update: 11 Jul 2025
Sources: Rhode Island Department of State