Name: | LIPPER ANALYTICAL SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1974 (51 years ago) |
Date of dissolution: | 19 Dec 2012 |
Entity Number: | 355401 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 85 HOBART AVENUE, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
A. MICHAEL LIPPER | DOS Process Agent | 85 HOBART AVENUE, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
A. MICHAEL LIPPER | Chief Executive Officer | 85 HOBART AVENUE, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-16 | 2006-11-06 | Address | 85 HOBART AVE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
2001-03-16 | 2006-11-06 | Address | 85 HOBART AVE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2006-11-06 | Address | 85 HOBART AVE, SUMMIT, NJ, 07901, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2001-03-16 | Address | 47 MAPLE ST, SUMMIT, NJ, 07901, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2001-03-16 | Address | 47 MAPLE ST, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219000429 | 2012-12-19 | SURRENDER OF AUTHORITY | 2012-12-19 |
101124002320 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081201002788 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
061106002664 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
20050518020 | 2005-05-18 | ASSUMED NAME CORP INITIAL FILING | 2005-05-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State