LEHMAN HOUSING CAPITAL INC.

Name: | LEHMAN HOUSING CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1996 (29 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 1996171 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-21 | 2018-02-21 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2018-02-21 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2014-05-19 | 2017-04-21 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2014-05-19 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2014-05-19 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000112 | 2021-04-26 | CERTIFICATE OF TERMINATION | 2021-04-26 |
180221002016 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
170421002033 | 2017-04-21 | BIENNIAL STATEMENT | 2016-02-01 |
140519002230 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120615002556 | 2012-06-15 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State