Search icon

LIPPER ANALYTICAL SECURITIES CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
A. MICHAEL LIPPER DOS Process Agent 85 HOBART AVENUE, SUMMIT, NJ, United States, 07901

Chief Executive Officer

Name Role Address
A. MICHAEL LIPPER Chief Executive Officer 85 HOBART AVENUE, SUMMIT, NJ, United States, 07901

History

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)

Filings

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