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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORPORATION | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SUCKOW | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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) |
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