Name: | LIPPKE STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818674 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 6 Saint John's Lane, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIPPKE STUDIOS INC. RETIREMENT SAVINGS PLAN | 2022 | 270321241 | 2023-12-26 | LIPPKE STUDIOS INC. | 0 | |||||||||||||
|
||||||||||||||||||
LIPPKE STUDIOS INC. RETIREMENT SAVINGS PLAN | 2022 | 270321241 | 2023-05-24 | LIPPKE STUDIOS INC. | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
IRA LIPPKE | Chief Executive Officer | 6 SAINT JOHN'S LANE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
IRA LIPPKE | DOS Process Agent | 6 Saint John's Lane, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 253 BEAVER DAM RD., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-07-09 | 2023-06-08 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Service of Process) |
2013-07-09 | 2023-06-08 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2013-07-09 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2013-07-09 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Principal Executive Office) |
2011-09-09 | 2013-07-09 | Address | 330 NYTHE AVE, # 6J, NEW YORK, NY, 11211, USA (Type of address: Service of Process) |
2009-06-04 | 2011-09-09 | Address | 125 WEST 12TH STREET #1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-04 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608003425 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
220920004041 | 2022-09-20 | BIENNIAL STATEMENT | 2021-06-01 |
130709002468 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110909003041 | 2011-09-09 | BIENNIAL STATEMENT | 2011-06-01 |
090604000889 | 2009-06-04 | CERTIFICATE OF INCORPORATION | 2009-06-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State