Search icon

LEHMAN BROTHERS MERCHANT BANKING ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMAN BROTHERS MERCHANT BANKING ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 16 Jan 2014
Entity Number: 1318295
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN WASHKOWITZ Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-02-06 2003-02-11 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1998-02-06 2003-02-11 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-07-31 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-07-31 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-02-13 1998-02-06 Address 200 VESEY ST, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140116000790 2014-01-16 CERTIFICATE OF TERMINATION 2014-01-16
110309002784 2011-03-09 BIENNIAL STATEMENT 2011-01-01
070212002708 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050114002612 2005-01-14 BIENNIAL STATEMENT 2005-01-01
030211002640 2003-02-11 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State