Name: | LEHMAN COMMERCIAL PAPER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1964 (61 years ago) |
Date of dissolution: | 15 May 2020 |
Entity Number: | 175431 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
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 |
---|---|---|---|
2022-05-23 | 2022-05-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2016-05-03 | 2018-04-25 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2016-05-03 | 2018-04-25 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-07-21 | 2016-05-03 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-06-14 | 2014-07-21 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200515000395 | 2020-05-15 | CERTIFICATE OF DISSOLUTION | 2020-05-15 |
180425002054 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160503002010 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140721002111 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120614002621 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State