Search icon

LIPMIL REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RUTH BITON Chief Executive Officer 154-45 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
RUTH BITON DOS Process Agent 154-45 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

History

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)

Filings

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