Search icon

LEHMAN BROTHERS COMMODITIES FAR EAST INC.

Company Details

Name: LEHMAN BROTHERS COMMODITIES FAR EAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1995 (30 years ago)
Date of dissolution: 08 Sep 2017
Entity Number: 1942144
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 7TH AVENUE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MADELINE L SHAPIRO Chief Executive Officer 745 7TH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-07-18 2003-07-23 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
2001-07-18 2003-07-23 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1999-08-17 2001-07-18 Address 101 HUDSON ST, 39TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
1999-08-17 2001-07-18 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-07-22 1999-08-17 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170908000121 2017-09-08 CERTIFICATE OF TERMINATION 2017-09-08
030723002444 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010718002831 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990817002056 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970722002098 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State