Name: | LOLLIPROPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2003 (22 years ago) |
Entity Number: | 2919453 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PARKER IBRAHIM & BERG LLP, 5 PENN PLAZA, SUITE 2371, NEW YORK, NJ, United States, 10001 |
Principal Address: | 381 MANTALOKING ROAD, BRICK, NJ, United States, 08723 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARKER IBRAHIM & BERG LLC | Agent | 5 PENN PLAZA, 23RD FLOOR, SUITE 2371, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JULIA AU | Chief Executive Officer | 381 MANTALOKING ROAD, BRICK, NJ, United States, 08723 |
Name | Role | Address |
---|---|---|
LOLLIPROPS INC. | DOS Process Agent | C/O PARKER IBRAHIM & BERG LLP, 5 PENN PLAZA, SUITE 2371, NEW YORK, NJ, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 381 MANTALOKING ROAD, BRICK, NJ, 08723, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-09 | Address | C/O PARKER IBRAHIM & BERG LLP, 5 PENN PLAZA, SUITE 2371, NEW YORK, NJ, 10001, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-09 | Address | 381 MANTALOKING ROAD, BRICK, NJ, 08723, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2021-06-01 | Address | C/O PARKER IBRAHIM & BERG LLP, 5 PENN PLAZA, SUITE 2371, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-21 | 2019-06-04 | Address | C/O PARKER IBRAHIM & BERG LLC, 5 PENN PLAZA, SUITE 2371, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-21 | 2019-06-04 | Address | 381 MANTALOKING ROAD, BRICK, NJ, 08723, USA (Type of address: Chief Executive Officer) |
2014-10-28 | 2023-06-09 | Address | 5 PENN PLAZA, 23RD FLOOR, SUITE 2371, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-06-16 | 2017-06-21 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-06-16 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-06-16 | 2014-10-28 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609003552 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210601060835 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060446 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170621002032 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
141028000049 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
030616000180 | 2003-06-16 | CERTIFICATE OF INCORPORATION | 2003-06-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State