Search icon

STUART-LIPPMAN AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART-LIPPMAN AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791249
ZIP code: 12207
County: New York
Place of Formation: Arizona
Principal Address: 5447 E 5TH ST, 110, TUCSON, AZ, United States, 85711
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 520-881-5900

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STUART SPIVACK - (PRESIDENT) Chief Executive Officer 5447 E 5TH ST, #110, TUCSON, AZ, United States, 85711

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2110787-DCA Active Business 2023-01-27 2025-01-31
2105948-DCA Active Business 2022-05-11 2025-01-31
2090070-DCA Inactive Business 2019-08-29 2023-01-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 5447 E 5TH ST, #110, TUCSON, AZ, 85711, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 5447 E 5TH ST, #110, TUCSON, AZ, 85711, USA (Type of address: Chief Executive Officer)
2016-07-27 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-27 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-09 2020-07-01 Address 5447 E 5TH ST, #110, TUCSON, AZ, 85711, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001269 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705001477 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200701060469 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180709006716 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160727000365 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590318 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3586510 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3568531 LICENSE INVOICED 2022-12-15 38 Debt Collection License Fee
3450842 LICENSE REPL INVOICED 2022-05-27 15 License Replacement Fee
3422374 LICENSE INVOICED 2022-03-02 75 Debt Collection License Fee
3289677 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3077620 DCA-SUS CREDITED 2019-08-29 75 Suspense Account
3077619 PROCESSING INVOICED 2019-08-29 75 License Processing Fee
3076990 LICENSE INVOICED 2019-08-27 113 Debt Collection License Fee
2958315 RENEWAL CREDITED 2019-01-07 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2022-02-14
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-01-19
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-06-11
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-02-10
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-09-27
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State