Name: | LIPPER HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 2215795 |
ZIP code: | 10185 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 4779, NEW YORK, NY, United States, 10185 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 4779, NEW YORK, NY, United States, 10185 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2010-03-15 | Address | 712 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-02-10 | 2008-01-11 | Address | 230 PARK AVENUE SUITE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-12-24 | 2004-02-10 | Address | 230 PARK AVE, STE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1998-11-13 | 2003-12-24 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1998-01-08 | 1998-11-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-08 | 1998-11-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031000527 | 2016-10-31 | CERTIFICATE OF TERMINATION | 2016-10-31 |
100315002837 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080116002267 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
080111000809 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
060407002051 | 2006-04-07 | BIENNIAL STATEMENT | 2006-01-01 |
040210000276 | 2004-02-10 | CERTIFICATE OF CHANGE | 2004-02-10 |
031224002125 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
011219002176 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000105002076 | 2000-01-05 | BIENNIAL STATEMENT | 2000-01-01 |
990303000752 | 1999-03-03 | AFFIDAVIT OF PUBLICATION | 1999-03-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301144 | Securities, Commodities, Exchange | 2003-02-20 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | R GLAD HOUSE HOLDING |
Role | Plaintiff |
Name | LIPPER HOLDINGS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-01-13 |
Termination Date | 2011-12-20 |
Pretrial Conference Date | 2008-05-13 |
Section | 0078 |
Status | Terminated |
Parties
Name | LEVITT, |
Role | Plaintiff |
Name | LIPPER HOLDINGS, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State