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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT J. LIPTON | Chief Executive Officer | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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