Name: | MARYLYN P. LIPMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1995 (30 years ago) |
Entity Number: | 1938311 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
MARILYN P LIPMAN | Chief Executive Officer | 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-13 | 2011-08-01 | Address | 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2007-07-13 | 2011-08-01 | Address | 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2011-08-01 | Address | 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1997-07-23 | 2007-07-13 | Address | 32 COURT ST, STE 1500, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2007-07-13 | Address | 32 COURT ST, STE 1500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705006273 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130709006235 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110801002196 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090702002029 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070713002543 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State