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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER COSTER | Chief Executive Officer | 1166 AMERICA OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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