Search icon

LIPPE TAYLOR GROUP, LLC

Company Details

Name: LIPPE TAYLOR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2020 (5 years ago)
Entity Number: 5690334
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 Broadway, 28th Floor, New York, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RID0NYBSKNBF05 5690334 US-NY GENERAL ACTIVE 1970-01-01

Addresses

Legal 215 PARK AVENUE SOUTH, NEW YORK, US-NY, US, 10003
Headquarters 140 Broadway, 28th Floor, NEW YORK, US-NY, US, 10005

Registration details

Registration Date 2022-01-06
Last Update 2023-11-08
Status LAPSED
Next Renewal 2023-11-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5690334

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 Broadway, 28th Floor, New York, NY, United States, 10005

History

Start date End date Type Value
2023-09-06 2024-01-03 Address 140 Broadway 28th Floor, New York, NY, 10005, USA (Type of address: Service of Process)
2020-01-16 2023-09-06 Address 215 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001464 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230906002778 2023-09-06 BIENNIAL STATEMENT 2022-01-01
200331000489 2020-03-31 CERTIFICATE OF PUBLICATION 2020-03-31
200213000312 2020-02-13 CERTIFICATE OF AMENDMENT 2020-02-13
200116000248 2020-01-16 ARTICLES OF ORGANIZATION 2020-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307056 Civil Rights Employment 2023-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-10
Termination Date 2023-11-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name COLELLA-GRAHAM,
Role Plaintiff
Name LIPPE TAYLOR GROUP, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State