LEHMAN BROTHERS FUTURES ASSET MANAGEMENT CORP.

Name: | LEHMAN BROTHERS FUTURES ASSET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 1717639 |
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 STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2011-05-25 | Address | 745 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2011-05-25 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2005-05-03 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2003-04-30 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2003-04-30 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160108000701 | 2016-01-08 | CERTIFICATE OF TERMINATION | 2016-01-08 |
110525002393 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
070521002648 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
050503002594 | 2005-05-03 | BIENNIAL STATEMENT | 2005-04-01 |
030430002073 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State