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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIPMAN & LIPMAN, INC., FLORIDA | 819370 | FLORIDA |
Name | Role | Address |
---|---|---|
THEODORE PROPP | DOS Process Agent | 19 N. CLOVER DR., GREAT NECK, NY, United States, 11021 |
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) |
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