Search icon

LIPCA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIPCA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460170
ZIP code: 10005
County: Albany
Place of Formation: Louisiana
Principal Address: 3042 OLD FORGE DRIVE STE A, BATON ROUGE, LA, United States, 70808
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAURA SIMPSON Chief Executive Officer 10235 KNOX HILL CT, BATON ROUGE, LA, United States, 70810

History

Start date End date Type Value
2019-01-28 2021-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-13 2019-01-07 Address 3042 OLD FORDE DRIVE STE A, BATON ROUGE, LA, 70808, USA (Type of address: Chief Executive Officer)
2007-01-10 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210111061077 2021-01-11 BIENNIAL STATEMENT 2021-01-01
SR-93923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060126 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006566 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State