Name: | PIPPIN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217920 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HOLLY M. MCGHEE | Chief Executive Officer | 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2014-03-03 | Address | 155 E 38TH ST / #2-H, NEW YORK, NY, 10016, 2660, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2014-03-03 | Address | 155 E 38TH ST / #2-H, NEW YORK, NY, 10016, 2660, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2014-03-03 | Address | 155 E 38TH ST / #2H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-02-10 | 2002-01-22 | Address | 245 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2002-01-22 | Address | 245 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002318 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120201002804 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
080109002833 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060203002663 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040115002485 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State