Name: | LEHMAN ABS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1988 (37 years ago) |
Entity Number: | 1239787 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-27 | 2024-07-05 | Address | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2017-10-27 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2017-10-27 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2012-05-16 | 2014-05-13 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2014-05-13 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705001464 | 2024-07-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-03 |
180425002020 | 2018-04-25 | BIENNIAL STATEMENT | 2018-03-01 |
171027002012 | 2017-10-27 | BIENNIAL STATEMENT | 2016-03-01 |
140513002384 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120516002101 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State