LIPPER & COMPANY, LLC

Name: | LIPPER & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2004 (21 years ago) |
Entity Number: | 3102692 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 70 BEDFORD ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LIPPER & COMPANY, LLC | DOS Process Agent | 70 BEDFORD ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-15 | 2024-09-29 | Address | 70 BEDFORD ST, NEW YORK, NY, 10014, 4010, USA (Type of address: Service of Process) |
2020-03-06 | 2020-12-15 | Address | 444 MADISION AVENUE, SUITE 401, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-16 | 2020-03-06 | Address | 10 ROCKFELLER PLAZA, STE 1416, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-09-10 | 2012-10-16 | Address | LIPPER LLC, 10 ROCKEFELLER PLAZA / STE 14E, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-09-16 | 2010-09-10 | Address | 240 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240929000156 | 2024-09-29 | BIENNIAL STATEMENT | 2024-09-29 |
220909000495 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
201215000376 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
200903060339 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
200306000443 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State