Search icon

LIPPKE STUDIOS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 711510
Sponsor’s telephone number 6465788099
Plan sponsor’s address 111 WEST 17TH STREET, NEW YORK, NY, 10011
LIPPKE STUDIOS INC. RETIREMENT SAVINGS PLAN 2022 270321241 2023-05-24 LIPPKE STUDIOS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 711510
Sponsor’s telephone number 6465788099
Plan sponsor’s address 111 WEST 17TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
IRA LIPPKE Chief Executive Officer 6 SAINT JOHN'S LANE, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IRA LIPPKE DOS Process Agent 6 Saint John's Lane, New York, NY, United States, 10013

History

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

Filings

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