Search icon

SHEARSON LEHMAN ASSET TRADING INC.

Company Details

Name: SHEARSON LEHMAN ASSET TRADING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (33 years ago)
Entity Number: 1576548
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY VANDERBECK Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1999-10-05 2001-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 1999-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-01 2001-11-02 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-10-01 2001-11-02 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1993-07-26 1997-10-01 Address CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, 10013, 2391, USA (Type of address: Chief Executive Officer)
1993-07-26 1997-10-01 Address CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, 10013, 2391, USA (Type of address: Principal Executive Office)
1991-09-20 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-09-20 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011102002843 2001-11-02 BIENNIAL STATEMENT 2001-09-01
991005002425 1999-10-05 BIENNIAL STATEMENT 1999-09-01
990924001001 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
971001002182 1997-10-01 BIENNIAL STATEMENT 1997-09-01
930930002719 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930726002019 1993-07-26 BIENNIAL STATEMENT 1992-09-01
910920000083 1991-09-20 APPLICATION OF AUTHORITY 1991-09-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State