Search icon

LEND LEASE CAPITAL MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEND LEASE CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1987 (38 years ago)
Date of dissolution: 05 Oct 2005
Entity Number: 1204148
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: 5909 PEACHTREE-DUNWOODY RD, STE. 600, ATLANTA, GA, United States, 30328
Principal Address: 3424 PEACHTREE ROAD, NE, SUITE 800, ATLANTA, GA, United States, 30326

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS A MCKEAN Chief Executive Officer 3424 PEACHTREE RD NE, SUITE 800, ATLANTA, GA, United States, 30326

DOS Process Agent

Name Role Address
C/O GLEN M. PETERS DOS Process Agent 5909 PEACHTREE-DUNWOODY RD, STE. 600, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2000-02-17 2001-09-21 Address 3424 PEACHTREE ROAD, NE, SUITE 800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
1999-10-18 2005-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2005-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-28 1998-08-11 Name ERE YARMOUTH CAPITAL MARKETS, INC.
1993-06-03 2000-02-17 Address 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051005000634 2005-10-05 SURRENDER OF AUTHORITY 2005-10-05
030910002373 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010921002232 2001-09-21 BIENNIAL STATEMENT 2001-09-01
000217002978 2000-02-17 BIENNIAL STATEMENT 1999-09-01
991018001107 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State