Search icon

LEHMAN BROTHERS ASSET MANAGEMENT INC.

Company Details

Name: LEHMAN BROTHERS ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1992 (33 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 1650324
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 ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001232230

Latest Filings

Form type:
40-6C/A
File number:
812-12973
Filing date:
2007-08-23
File:
Form type:
40-6C/A
File number:
812-12973
Filing date:
2007-02-12
File:
Form type:
40-APP/A
File number:
812-12966-02
Filing date:
2004-12-17
File:
Form type:
40-6C/A
File number:
812-12973
Filing date:
2004-01-02
File:
Form type:
40-APP/A
File number:
812-12966-02
Filing date:
2003-11-20
File:

History

Start date End date Type Value
2015-07-21 2016-11-18 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
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: Principal Executive Office)
2012-08-30 2015-07-21 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-09-01 2012-08-30 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180731000628 2018-07-31 CERTIFICATE OF TERMINATION 2018-07-31
161118002037 2016-11-18 BIENNIAL STATEMENT 2016-07-01
150721002010 2015-07-21 BIENNIAL STATEMENT 2014-07-01
120830002148 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100901002340 2010-09-01 BIENNIAL STATEMENT 2010-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State