Name: | LIPMIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1973 (52 years ago) |
Entity Number: | 254526 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 154-45 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Principal Address: | 122 E 116TH ST, NEW YORK, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH BITON | Chief Executive Officer | 154-45 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
RUTH BITON | DOS Process Agent | 154-45 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2005-06-20 | Address | 154-45 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2001-02-26 | 2003-02-19 | Address | 7 LAKESIDE DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2001-02-26 | 2005-06-20 | Address | 7 LAKESIDE DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2001-02-26 | Address | 106 OLD BRIDGE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2001-02-26 | Address | 106 OLD BRIDGE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090205002957 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
050620002872 | 2005-06-20 | BIENNIAL STATEMENT | 2005-02-01 |
030219002527 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010226002392 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990218002014 | 1999-02-18 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State