Search icon

THE LIPSITT DESIGN UNIT, INC.

Company Details

Name: THE LIPSITT DESIGN UNIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (31 years ago)
Entity Number: 1770999
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 180 CLINTON STREET #1, BROOKLYN, NY, United States, 11201
Principal Address: 180 CLINTON STREET, #1, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN LIPSITT DOS Process Agent 180 CLINTON STREET #1, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARTIN LIPSITT Chief Executive Officer 180 CLINTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-11-23 2011-11-30 Address 246 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-11-23 2011-11-30 Address 246 WARREN STREET, #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-11-23 2011-11-30 Address 246 WARREN ST, #4, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-11-21 2009-11-23 Address 611 BROADWAY STE 704, BROOKLYN, NY, 10012, USA (Type of address: Principal Executive Office)
2007-11-21 2009-11-23 Address 246 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-11-21 2009-11-23 Address 611 BROADWAY / SUITE 704, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-10-22 2007-11-21 Address MARTIN LIPSITT, 611 BROADWAY STE 704, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-11-17 2003-10-22 Address 246 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-12-13 2007-11-21 Address 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-11-17 Address 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131126006213 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111130002272 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091123002202 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071121002366 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051228002021 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031022002582 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011108002376 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991122002418 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971117002485 1997-11-17 BIENNIAL STATEMENT 1997-11-01
951213002249 1995-12-13 BIENNIAL STATEMENT 1995-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State