Name: | LIPSETT INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1960 (65 years ago) |
Date of dissolution: | 15 Feb 2006 |
Entity Number: | 132620 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43 HIGH POINT RD, WESTPORT, CT, United States, 06880 |
Address: | 150 E 69TH ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLY M LIPSETT | Chief Executive Officer | 43 HIGH POINT RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
AUDREY GOLDBERG ESQ | DOS Process Agent | 150 E 69TH ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-13 | 1995-04-06 | Address | 64 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-10-25 | 1969-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-10-25 | 1969-06-13 | Address | 6 E. 45 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060215000167 | 2006-02-15 | CERTIFICATE OF DISSOLUTION | 2006-02-15 |
041105003084 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021025002470 | 2002-10-25 | BIENNIAL STATEMENT | 2002-10-01 |
001017002263 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
981001002641 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State