Name: | LEHMAN CMO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2015 |
Entity Number: | 1049450 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'HEARA | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2015-01-27 | Address | 1271 6TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2015-01-27 | Address | 1271 6TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-03-15 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-03-15 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-03-15 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150925000348 | 2015-09-25 | CERTIFICATE OF TERMINATION | 2015-09-25 |
150127002020 | 2015-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120118002446 | 2012-01-18 | BIENNIAL STATEMENT | 2012-01-01 |
100315002280 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080219002336 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State