Name: | ROBERT J. LIPTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Entity Number: | 2017265 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT J. LIPTON | Chief Executive Officer | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2006-04-10 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-04-09 | 2000-04-13 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2000-04-13 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-04-05 | 1998-04-09 | Address | 575 LEXINGTON AVENUE, SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002797 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060410002568 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040506002696 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020327002092 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000413002597 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980409002650 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960405000126 | 1996-04-05 | CERTIFICATE OF INCORPORATION | 1996-04-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State