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 (77 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

Links between entities

Type Company Name Company Number State
Headquarter of LIPMAN & LIPMAN, INC., FLORIDA 819370 FLORIDA

DOS Process Agent

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

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
A144588-3 1974-03-27 CERTIFICATE OF AMENDMENT 1974-03-27
527055-2 1965-11-17 CERTIFICATE OF AMENDMENT 1965-11-17
402042 1963-10-21 CERTIFICATE OF AMENDMENT 1963-10-21
7096-37 1947-09-16 CERTIFICATE OF INCORPORATION 1947-09-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State