Name: | MARCIA LIPPMAN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Entity Number: | 4238732 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 220 E 63RD ST #2R, NEW YORK, NY, United States, 10065 |
Principal Address: | 220 EAST 63RD STREET #2R, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA LIPPMAN | Chief Executive Officer | 220 EAST 63RD STREET #2R, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MARCIA LIPPMAN | DOS Process Agent | 220 E 63RD ST #2R, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 220 EAST 63RD STREET #2R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 220 EAST 63RD STREET #2R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-27 | Address | 220 E 63RD ST #2R, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2025-05-15 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-15 | 2025-05-27 | Address | 220 EAST 63RD STREET #2R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527000352 | 2025-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-21 |
250515002968 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
180502006136 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006419 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140519006011 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State