Search icon

LIPTON ASSOCIATES, INC.

Company Details

Name: LIPTON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1990 (35 years ago)
Date of dissolution: 04 Oct 1996
Entity Number: 1459996
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT J. LIPTON Chief Executive Officer 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1991-02-13 1992-08-04 Name LIPTON & ISRAEL, INC.
1990-07-11 1991-02-13 Name LIPTON, JACOBS & ISRAEL, INC.
1990-07-11 1993-02-10 Address 400 MADISON AVENUE, ATT: ROBERT J. LIPTON, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961004000314 1996-10-04 CERTIFICATE OF DISSOLUTION 1996-10-04
000051003193 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210003212 1993-02-10 BIENNIAL STATEMENT 1992-07-01
920804000300 1992-08-04 CERTIFICATE OF AMENDMENT 1992-08-04
910213000161 1991-02-13 CERTIFICATE OF AMENDMENT 1991-02-13
C161306-4 1990-07-11 CERTIFICATE OF INCORPORATION 1990-07-11

Date of last update: 09 Feb 2025

Sources: New York Secretary of State