Search icon

SHEARSON LEHMAN PLAZA INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

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)

Filings

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