Name: | LIPSKY & ROSENTHAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1931 (94 years ago) |
Entity Number: | 39990 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 60 NORTH PROSPECT AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: PRESIDENT, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
JESSE LEVINE | Chief Executive Officer | C/O PAR PLUMBING CO., INC, 60 NORTH PROSPECT AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-27 | 2008-06-04 | Address | ATTN PRESIDENT, 60 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2003-02-10 | 2017-01-23 | Address | 780 BRYANT ST, WOODMERE, NY, 11598, 2905, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2017-01-23 | Address | 780 BRYANT ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2003-02-10 | Address | 155 UTICA AVE, BROOKLYN, NY, 11213, 2905, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2008-02-27 | Address | 780 BRYANT ST, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123002021 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
160314000423 | 2016-03-14 | ANNULMENT OF DISSOLUTION | 2016-03-14 |
DP-2088600 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080604000838 | 2008-06-04 | CERTIFICATE OF AMENDMENT | 2008-06-04 |
080227000946 | 2008-02-27 | CERTIFICATE OF AMENDMENT | 2008-02-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State