Search icon

LEHMAN CAPITAL CORPORATION

Headquarter

Company Details

Name: LEHMAN CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1987 (38 years ago)
Date of dissolution: 02 Apr 1998
Entity Number: 1155085
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, United States, 10013
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BRIAN R. ZIPP - SHEARSON LEHMAN BROTHERS INC. Chief Executive Officer CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
P36847
State:
FLORIDA
Type:
Headquarter of
Company Number:
000073845
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_57384573
State:
ILLINOIS

History

Start date End date Type Value
1987-03-20 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
980402000723 1998-04-02 CERTIFICATE OF MERGER 1998-04-02
940419002368 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930706002220 1993-07-06 BIENNIAL STATEMENT 1993-03-01
921228000181 1992-12-28 CERTIFICATE OF MERGER 1992-12-28
900801000229 1990-08-01 CERTIFICATE OF AMENDMENT 1990-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State