Search icon

LEHMAN BROTHERS INC.

Company Details

Name: LEHMAN BROTHERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1965 (60 years ago)
Entity Number: 183871
ZIP code: 90017
County: New York
Place of Formation: Delaware
Principal Address: 99 Wall Street, 1012, New York, NY, United States, 10005
Address: 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Contact Details

Phone +1 212-837-6000

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR. Chief Executive Officer 611 WILSHIRE BLVD, SUITE 900, LOS ANGELES, CA, United States, 90017

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:
0001299045
Phone:
1-213-785-1067

Latest Filings

Form type:
4
File number:
001-11661
Filing date:
2019-05-22
File:
Form type:
NO ACT
File number:
132-02506
Filing date:
2004-06-09
File:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 611 WILSHIRE BLVD, SUITE 900, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address HUGHES HUBBARD AND REED, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-03-18 2024-06-05 Address HUGHES HUBBARD AND REED, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-03-31 2011-03-18 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2003-02-11 2010-03-31 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004648 2024-06-05 BIENNIAL STATEMENT 2024-06-05
110318002456 2011-03-18 BIENNIAL STATEMENT 2011-01-01
100331003233 2010-03-31 BIENNIAL STATEMENT 2009-01-01
070212002711 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050114002611 2005-01-14 BIENNIAL STATEMENT 2005-01-01

Court Cases

Court Case Summary

Filing Date:
2015-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
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 BROTHERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHMAN BROTHERS INC.
Party Role:
Plaintiff
Party Name:
GIDDENS
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHMAN BROTHERS INC.
Party Role:
Plaintiff
Party Name:
GIDDENS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State