Search icon

LIPPO RE CORP.

Company Details

Name: LIPPO RE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775376
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 Pine St Apt 12d, APT 12D, New York, NY, United States, 10005
Principal Address: 56 PINE ST, APT 12D, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIPPO RE CORP. DOS Process Agent 56 Pine St Apt 12d, APT 12D, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAOLA DENINI Chief Executive Officer 56 PINE ST, APT 12D, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 56 PINE ST, APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-02-05 2025-02-27 Address 56 PINE ST, APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2025-02-27 Address 56 PINE ST, APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-02-04 2019-02-05 Address 56 PINE ST, APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-04 2019-02-05 Address 56 PINE ST, APT 16A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002979 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230202000742 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202061324 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061013 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006556 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State