Search icon

LEHMAN STRUCTURED SECURITIES CORP.

Company Details

Name: LEHMAN STRUCTURED SECURITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2015
Entity Number: 2058271
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PRENTICE HALL CORPORATION DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN SUCKOW Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2012-09-24 2014-09-05 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-09-20 2012-09-24 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-09-09 2010-09-20 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150922000041 2015-09-22 CERTIFICATE OF TERMINATION 2015-09-22
140905002022 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120924002340 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100920002093 2010-09-20 BIENNIAL STATEMENT 2010-08-01
060803002363 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State