Search icon

LIPMAN & LIPMAN, INC.

Headquarter

Company Details

Name: LIPMAN & LIPMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1947 (78 years ago)
Date of dissolution: 31 Dec 1990
Entity Number: 80535
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 19 N. CLOVER DR., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE PROPP DOS Process Agent 19 N. CLOVER DR., GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
819370
State:
FLORIDA

History

Start date End date Type Value
1974-03-27 1978-04-04 Address 777 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-11-17 1974-03-27 Address 40 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1947-09-16 1963-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-09-16 1965-11-17 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901231000153 1990-12-31 CERTIFICATE OF MERGER 1990-12-31
B676240-3 1988-08-19 CERTIFICATE OF AMENDMENT 1988-08-19
A893512-2 1982-08-11 ASSUMED NAME CORP INITIAL FILING 1982-08-11
A476305-3 1978-04-04 CERTIFICATE OF AMENDMENT 1978-04-04
A272306-4 1975-11-12 CERTIFICATE OF AMENDMENT 1975-11-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State