LEHMAN INVESTMENTS INC.

Name: | LEHMAN INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 1278896 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2015-07-21 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-08-30 | 2015-07-21 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-08-30 | 2015-07-21 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-09-01 | 2012-08-30 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-09-01 | 2012-08-30 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728000076 | 2016-07-28 | CERTIFICATE OF TERMINATION | 2016-07-28 |
150721002013 | 2015-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120830002155 | 2012-08-30 | BIENNIAL STATEMENT | 2012-07-01 |
100901002339 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080728002598 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State