Search icon

LIPO CHEMICALS, INC.

Company Details

Name: LIPO CHEMICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3487726
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Principal Address: 207 19TH AVENUE, PATERSON, NJ, United States, 07504
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

Chief Executive Officer

Name Role Address
ELISA FRISCHLING Chief Executive Officer 207 19TH AVENUE, PAATERSON, NJ, United States, 07504

History

Start date End date Type Value
2007-03-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050848 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090410002815 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070312000384 2007-03-12 APPLICATION OF AUTHORITY 2007-03-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State