Name: | LIPPER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1946 (79 years ago) |
Entity Number: | 58621 |
ZIP code: | 06492 |
County: | New York |
Place of Formation: | New York |
Address: | 235 WASHINGTON ST, WALLINGFORD, CT, United States, 06492 |
Shares Details
Shares issued 505
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY LIPPER MCCAULEY | DOS Process Agent | 235 WASHINGTON ST, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
AMY LIPPER MCCAULEY | Chief Executive Officer | 235 WASHINGTON ST, WALLINGFORD, CT, United States, 06492 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2012-05-25 | Address | 230 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2012-05-25 | Address | 230 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-19 | 2006-05-09 | Address | 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2006-05-09 | Address | 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-21 | 2004-05-19 | Address | 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409060528 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180430006024 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
171229000402 | 2017-12-29 | CERTIFICATE OF MERGER | 2017-12-31 |
160418006170 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
140417006024 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State