Search icon

LEHMAN COMMERCIAL PAPER INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172

Links between entities

Type:
Headquarter of
Company Number:
476049
State:
IDAHO

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:
0000058534
Phone:
2125267000

Latest Filings

Form type:
40-6C/A
File number:
812-12973-09
Filing date:
2007-08-23
File:
Form type:
40-6C/A
File number:
812-12973-09
Filing date:
2007-02-12
File:
Form type:
40-6C/A
File number:
812-12973-09
Filing date:
2004-01-02
File:
Form type:
40-6C
File number:
812-12973-09
Filing date:
2003-05-12
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEHMAN COMMERCIAL PAPER INC.
Party Role:
Plaintiff
Party Name:
ALASKA SEABOARD PARTNER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHMAN BROTHERS HOLDING,
Party Role:
Plaintiff
Party Name:
LEHMAN COMMERCIAL PAPER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State