Search icon

LIPMAN HEARNE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LIPMAN HEARNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2006 (19 years ago)
Date of dissolution: 08 Dec 2023
Branch of: LIPMAN HEARNE, INC., Illinois (Company Number LLC_02508036)
Entity Number: 3391699
ZIP code: 60601
County: New York
Place of Formation: Illinois
Address: 222 n. lasalle street,, suite 2400, CHICAGO, IL, United States, 60601
Principal Address: 200 S MICHIGAN AVENUE, 16TH FLOOR, CHICAGO, IL, United States, 60604

DOS Process Agent

Name Role Address
C/O vedder price DOS Process Agent 222 n. lasalle street,, suite 2400, CHICAGO, IL, United States, 60601

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MINESH PARIKH (PRESIDENT) Chief Executive Officer 200 S MICHIGAN AVENUE, 16TH FLOOR, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 200 S MICHIGAN AVENUE, 16TH FLOOR, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2020-07-30 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-09 2023-12-12 Address 200 S MICHIGAN AVENUE, 16TH FLOOR, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2017-10-02 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-02 2020-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000556 2023-12-08 SURRENDER OF AUTHORITY 2023-12-08
220725002751 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200730060069 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180809006070 2018-08-09 BIENNIAL STATEMENT 2018-07-01
171002000531 2017-10-02 CERTIFICATE OF CHANGE 2017-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State