Search icon

THE LIPPIN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD B LIPPIN Chief Executive Officer 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, United States, 90048

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6100 WILSHIRE BLVD, STE 400, LOS ANGELES, CA, United States, 90048

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State