Search icon

LIPPINCOTT & MARGULIES, INC.

Company Details

Name: LIPPINCOTT & MARGULIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1994 (30 years ago)
Date of dissolution: 06 Apr 2012
Entity Number: 1877582
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER COSTER Chief Executive Officer 1166 AMERICA OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-12-20 1999-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406000729 2012-04-06 CERTIFICATE OF MERGER 2012-04-06
990204002175 1999-02-04 BIENNIAL STATEMENT 1998-12-01
941220000503 1994-12-20 CERTIFICATE OF INCORPORATION 1994-12-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State