KEN LIPPER PRODUCTION CO., INC.

Name: | KEN LIPPER PRODUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1987 (38 years ago) |
Entity Number: | 1206846 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 70 BEDFORD ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN LIPPER PRODUCTION CO., INC. | DOS Process Agent | 70 BEDFORD ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
KENNETH LIPPER | Chief Executive Officer | 70 BEDFORD ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2021-01-06 | Address | 712 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-02-09 | 2008-01-11 | Address | 230 PARK AVE STE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-10-15 | 2021-01-06 | Address | 101 PARK AVE 6TH FLR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2004-02-09 | Address | 101 PARK AVE., 6TH FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1994-08-01 | 2003-10-15 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060850 | 2021-01-06 | BIENNIAL STATEMENT | 2019-10-01 |
080111000824 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
040209000351 | 2004-02-09 | CERTIFICATE OF CHANGE | 2004-02-09 |
031015002411 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
010924002564 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State