LIPSKY FINANCIAL GROUP, INC.

Name: | LIPSKY FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1997 (28 years ago) |
Entity Number: | 2115896 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD, STE 203N, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL ROAD, STE 203N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JACK LIPSKY | Chief Executive Officer | 6 SHORE PARK ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-08 | 2011-06-17 | Address | 98 CUTTER MILL ROAD, STE 293N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-03-08 | 2011-06-17 | Address | 98 CUTTER MILL ROAD, STE 293N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-02-20 | 2007-03-08 | Address | 98 CUTTER MILL ROAD, SUITE #439, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2007-03-08 | Address | 98 CUTTER MILL ROAD, SUITE #439, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-05-06 | 2001-02-20 | Address | 98 CUTTER MILL ROAD, SUITE #350, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002278 | 2011-06-17 | BIENNIAL STATEMENT | 2011-02-01 |
090128002646 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070308002231 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050503002760 | 2005-05-03 | BIENNIAL STATEMENT | 2005-02-01 |
030528000839 | 2003-05-28 | CERTIFICATE OF AMENDMENT | 2003-05-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State