Name: | PIPPIN ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1972 (53 years ago) |
Entity Number: | 332105 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 3RD STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 3RD STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RICHARD KOWALSKI | Chief Executive Officer | 210 3RD STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-13 | 1995-07-06 | Address | 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342360-2 | 2004-01-29 | ASSUMED NAME CORP INITIAL FILING | 2004-01-29 |
000620002138 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
980827002602 | 1998-08-27 | BIENNIAL STATEMENT | 1998-06-01 |
960627002011 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
950706002389 | 1995-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
A239614-3 | 1975-06-11 | CERTIFICATE OF AMENDMENT | 1975-06-11 |
995419-4 | 1972-06-13 | CERTIFICATE OF INCORPORATION | 1972-06-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State