Search icon

LEHMAN CPR GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMAN CPR GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1991 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1598635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-26 1997-12-30 Address %SHEARSON LEHMAN BROTHERS INC., 388 GREENWICH ST,TAX DEPT,31FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1991-12-26 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-26 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1681022 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991028000002 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
971230002445 1997-12-30 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State