H. LIPSCHITZ & SON INC.

Name: | H. LIPSCHITZ & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1979 (46 years ago) |
Entity Number: | 530417 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHASKEL LIPSCHITZ | Chief Executive Officer | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-09 | 1995-05-16 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1979-01-02 | 1981-01-09 | Address | & KAPLAN, 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105006885 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
20160823066 | 2016-08-23 | ASSUMED NAME CORP INITIAL FILING | 2016-08-23 |
150107006638 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006484 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110126002323 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State