Search icon

THOMAS J. LIPTON, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-10-17
Type:
Planned
Address:
111-117 WEST AVE, Albion, NY, 14411
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-09-04
Type:
Planned
Address:
111-117 WEST AVE, Albion, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-17
Type:
FollowUp
Address:
111-117 WEST AVE, Albion, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-16
Type:
Planned
Address:
111-117 WEST AVENUE, Albion, NY, 14411
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-12-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
J. LYONS & COMPANY,
Party Role:
Plaintiff
Party Name:
THOMAS J. LIPTON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
THOMAS J. LIPTON, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State