THE LIPPIN GROUP, INC.

Name: | THE LIPPIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1981 (44 years ago) |
Entity Number: | 737635 |
ZIP code: | 90048 |
County: | New York |
Place of Formation: | California |
Address: | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, United States, 90048 |
Name | Role | Address |
---|---|---|
RICHARD B LIPPIN | Chief Executive Officer | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, United States, 90048 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, United States, 90048 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 10675B SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-03-07 | 2025-06-12 | Address | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2025-06-12 | Address | 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612002225 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
SR-11263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131210002389 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
130307002229 | 2013-03-07 | BIENNIAL STATEMENT | 2011-11-01 |
990924001033 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State