Search icon

LIPTON CORPORATE CHILDCARE, INC. (NEW YORK)

Company claim

Is this your business?

Get access!

Company Details

Name: LIPTON CORPORATE CHILDCARE, INC. (NEW YORK)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (28 years ago)
Date of dissolution: 01 May 2014
Entity Number: 2178019
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 TALCOTT AVE SOUTH, WATERTOWN, MA, United States, 02472
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID LISSY Chief Executive Officer 200 TALCOTT AVE SOUTH, WATERTOWN, MA, United States, 02472

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-09-12 2008-03-13 Address 1015 15TH ST N.W. SUITE 810, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
1999-11-09 2011-05-26 Address 1015 15TH STREET NW SUITE 810, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
1999-11-09 2011-05-26 Address 1015 15TH STREET NW SUITE 810, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office)
1997-09-08 2001-09-12 Address 1233 TWENTIETH STREET N.W., SUITE 701, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501000224 2014-05-01 CERTIFICATE OF TERMINATION 2014-05-01
131021006557 2013-10-21 BIENNIAL STATEMENT 2013-09-01
110919002707 2011-09-19 BIENNIAL STATEMENT 2011-09-01
110526003037 2011-05-26 BIENNIAL STATEMENT 2009-09-01
080313000379 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State