LIPSKY ENTERPRISES, INC.
Headquarter
Name: | LIPSKY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (39 years ago) |
Entity Number: | 1138234 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Principal Address: | 88 SOUTH FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
BARRY LIPSKY | Chief Executive Officer | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012018107B06 | 2018-04-17 | 2018-07-14 | OPEN PROTECTED SIDEWALK FOR FOUNDATION | WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE |
B012017355B79 | 2017-12-21 | 2018-03-31 | OPEN PROTECTED SIDEWALK FOR FOUNDATION | WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE |
B012017269C53 | 2017-09-26 | 2017-12-31 | OPEN PROTECTED SIDEWALK FOR FOUNDATION | WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-13 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1987-01-21 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1987-01-21 | 1993-04-08 | Address | 609 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060033 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190104060037 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150113006751 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130122002276 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110128002113 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State