Search icon

LEHMAN BROTHERS CAPITAL PARTNERS I L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMAN BROTHERS CAPITAL PARTNERS I L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806614
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

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:
0000788663
Phone:
2122984299

Latest Filings

Form type:
NSAR-A
File number:
813-00065-01
Filing date:
2000-08-29
File:
Form type:
NSAR-B
File number:
813-00065-01
Filing date:
2000-02-25
File:
Form type:
NSAR-A
File number:
813-00065-01
Filing date:
1999-08-13
File:
Form type:
NSAR-B
File number:
813-00065-01
Filing date:
1999-02-26
File:
Form type:
NSAR-A
File number:
813-00065-01
Filing date:
1998-08-26
File:

History

Start date End date Type Value
2000-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-03-25 2000-02-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-25 2000-02-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000203000940 2000-02-03 CERTIFICATE OF CHANGE (BY AGENT) 2000-02-03
940325000422 1994-03-25 CERTIFICATE OF ADOPTION 1994-03-25
940325000426 1994-03-25 CERTIFICATE OF AMENDMENT 1994-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State