Name: | THOMAS J. LIPTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1915 (110 years ago) |
Date of dissolution: | 15 Jun 1990 |
Entity Number: | 2049 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-12 | 1987-05-18 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1975-06-12 | 1987-05-18 | Address | 70 PINE ST., 14TH. FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-06-09 | 1975-06-12 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-06-09 | 1975-06-12 | Address | 60 WALL ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1956-05-28 | 1972-06-09 | Address | 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C152807-2 | 1990-06-15 | CERTIFICATE OF TERMINATION | 1990-06-15 |
B497551-2 | 1987-05-18 | CERTIFICATE OF AMENDMENT | 1987-05-18 |
Z010936-2 | 1980-05-09 | ASSUMED NAME CORP INITIAL FILING | 1980-05-09 |
A240098-2 | 1975-06-12 | CERTIFICATE OF AMENDMENT | 1975-06-12 |
994681-2 | 1972-06-09 | CERTIFICATE OF AMENDMENT | 1972-06-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State