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