Search icon

LSDL, Inc.

Company Details

Name: LSDL, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Nov 2008 (17 years ago)
Date of Dissolution: 19 Feb 2016 (9 years ago)
Date of Status Change: 19 Feb 2016 (9 years ago)
Identification Number: 000487397
Place of Formation: PENNSYLVANIA
Purpose: PREMIUM PAYMENT PLAN WITH ZERO PERCENT INTEREST SOLD THROUGH AUTOMOBILE DEALERSHIPS
Principal Address: Google Maps Logo SHOWROOM LEVEL 40 COAL STREET, WILKES-BARRE, PA, 18702-5236, USA
Mailing Address: Google Maps Logo 28005 NORTH SMYTH DRIVE #103, SANTA CLARITA, CA, 91355, USA

Agent

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

PRESIDENT

Name Role Address
ROBERT GLANDER PRESIDENT SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702-5236 USA

TREASURER

Name Role Address
JONATHAN COUCH TREASURER SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702 USA

SECRETARY

Name Role Address
JONATHAN COUCH SECRETARY SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER BARRY VICE PRESIDENT SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702 USA

DIRECTOR

Name Role Address
CHRISTOPHER BARRY DIRECTOR SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702 USA
ROBERT GLANDER DIRECTOR SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702-5236 USA
JONATHAN COUCH DIRECTOR SHOWROOM LEVEL, 40 COAL STREET WILKES-BARRE, PA 18702 USA

Filings

Number Name File Date
201692716420 Application for Certificate of Withdrawal 2016-02-19
201555415080 Annual Report 2015-02-20
201433699290 Annual Report 2014-01-20
201324700980 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311776440 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 29 May 2025

Sources: Rhode Island Department of State