Name: | LIPTIS PHARMACEUTICALS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1917111 |
ZIP code: | 11554 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CERTILMAN BALIN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED SKOLNIK ESQ | DOS Process Agent | C/O CERTILMAN BALIN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MAHA EMAM | Chief Executive Officer | 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-10-23 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-15 | 2023-06-15 | Address | 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2019-04-12 | 2023-06-15 | Address | 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615003548 | 2023-06-15 | BIENNIAL STATEMENT | 2023-04-01 |
210426060298 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190412060458 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170410006188 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150504007480 | 2015-05-04 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State