Search icon

LIPTON CORPORATE CHILD CARE CENTERS (PARK AVENUE), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIPTON CORPORATE CHILD CARE CENTERS (PARK AVENUE), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2002 (23 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2801770
ZIP code: 02459
County: New York
Place of Formation: New York
Address: 2 wells avenue, NEWTON, MA, United States, 02459
Principal Address: 200 TALCOTT AVENUE, WATERTOWN, MA, United States, 02472

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 2 wells avenue, NEWTON, MA, United States, 02459

Chief Executive Officer

Name Role Address
STEPHEN KRAMER Chief Executive Officer 200 TALCOTT AVENUE, WATERTOWN, MA, United States, 02472

History

Start date End date Type Value
2020-08-03 2022-02-10 Address 200 TALCOTT AVENUE, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-03 Address 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2008-09-05 2018-08-01 Address 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2008-03-18 2022-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-18 2022-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411002959 2022-04-11 CERTIFICATE OF MERGER 2022-04-11
220210000440 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200803063189 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006180 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006318 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State