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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY VANDERBECK | Chief Executive Officer | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285 |
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) |
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