Search icon

LIPPER & COMPANY, L.L.C.

Company Details

Name: LIPPER & COMPANY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 1995 (29 years ago)
Date of dissolution: 10 Mar 2008
Entity Number: 1985525
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LIPPER & COMPANY L.P. DOS Process Agent 712 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-01-16 2008-03-10 Address 712 FIFTH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-10 2008-01-16 Address 230 PARK AVENUE SUITE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1995-12-28 2004-02-10 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310000376 2008-03-10 SURRENDER OF AUTHORITY 2008-03-10
080116002260 2008-01-16 BIENNIAL STATEMENT 2007-12-01
051214002238 2005-12-14 BIENNIAL STATEMENT 2005-12-01
040210000477 2004-02-10 CERTIFICATE OF CHANGE 2004-02-10
031120002302 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011121002137 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991203002110 1999-12-03 BIENNIAL STATEMENT 1999-12-01
960509000408 1996-05-09 AFFIDAVIT OF PUBLICATION 1996-05-09
960509000404 1996-05-09 AFFIDAVIT OF PUBLICATION 1996-05-09
951228000530 1995-12-28 APPLICATION OF AUTHORITY 1995-12-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State