Name: | SHEARSON LEHMAN PLAZA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1987 (38 years ago) |
Date of dissolution: | 21 Sep 1993 |
Entity Number: | 1175386 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | CORPORATE TAX DEPARTMENT, 388 GREENWICH ST 31FL/TAX DEPT, NEW YORK, NY, United States, 10013 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD B. STEWART JR. - SHEARSON LEHMAN BROTHERS INC. | Chief Executive Officer | CORPORATE TAX DEPARTMENT, 388 GREENWICH ST 31FL/TAX DEPT, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-06 | 1993-07-06 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1993-07-06 | Address | %SHEARSON LEHMAN BROTHERS INC., 388 GREENWICH ST 31FL/TAX DEPT, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930921000177 | 1993-09-21 | CERTIFICATE OF TERMINATION | 1993-09-21 |
930706002172 | 1993-07-06 | BIENNIAL STATEMENT | 1992-06-01 |
930706002174 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
B502959-4 | 1987-06-01 | APPLICATION OF AUTHORITY | 1987-06-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State