Name: | LIPE AUTOMATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1924 (100 years ago) |
Date of dissolution: | 12 Jan 2001 |
Entity Number: | 20240 |
ZIP code: | 53202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | VON BRIESEN & ROPER, S.C., 411 EAST WISCONSIN AVE STE 700, MILWAUKEE, WI, United States, 53202 |
Principal Address: | 909 NORTH LAFAYETTE ST, VALPARAISO, IN, United States, 46383 |
Shares Details
Shares issued 0
Share Par Value 1600000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GENE YARUSSI | Chief Executive Officer | 620 SOUTH AURORA ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JOHN P. ROCCO | DOS Process Agent | VON BRIESEN & ROPER, S.C., 411 EAST WISCONSIN AVE STE 700, MILWAUKEE, WI, United States, 53202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.5 |
2024-07-19 | 2024-07-19 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 10 |
2024-06-05 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.5 |
2024-06-05 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 10 |
2024-06-05 | 2024-07-19 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080819000355 | 2008-08-19 | CERTIFICATE OF CHANGE | 2008-08-19 |
020305000565 | 2002-03-05 | CERTIFICATE OF CHANGE | 2002-03-05 |
010910000004 | 2001-09-10 | CERTIFICATE OF CHANGE | 2001-09-10 |
010112000172 | 2001-01-12 | CERTIFICATE OF DISSOLUTION | 2001-01-12 |
991001000787 | 1999-10-01 | CERTIFICATE OF AMENDMENT | 1999-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State