LEHMAN BROTHERS TB INC.

Name: | LEHMAN BROTHERS TB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1995 (30 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 1960510 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE PRACTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2013-11-07 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-09-28 | 2013-11-07 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2009-09-28 | Address | 745 7TH AVE, NEW YORI, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2009-09-28 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2003-10-10 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000330 | 2014-12-24 | CERTIFICATE OF TERMINATION | 2014-12-24 |
131107002239 | 2013-11-07 | BIENNIAL STATEMENT | 2013-09-01 |
111004002465 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090928002232 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070920002219 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State