Search icon

SHEARSON MANAGEMENT INC.

Headquarter

Company Details

Name: SHEARSON MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1967 (58 years ago)
Date of dissolution: 02 Oct 1989
Entity Number: 208789
ZIP code: 10048
County: New York
Place of Formation: New York
Address: ROBERT C. DINERSTEIN, 2 WORLD TRADE CTR,105F, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHEARSON LEHMAN HUTTON INC. DOS Process Agent ROBERT C. DINERSTEIN, 2 WORLD TRADE CTR,105F, NEW YORK, NY, United States, 10048

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
836779
State:
FLORIDA

History

Start date End date Type Value
1987-01-21 1989-10-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-23 1987-01-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-23 1987-01-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-12-11 1976-05-10 Name SHEARSON HAYDEN STONE MANAGEMENT COMPANY, INC.
1967-04-06 1974-12-11 Name THE SHEARSON, HAMMILL MANAGEMENT COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
C243387-2 1997-01-27 ASSUMED NAME CORP INITIAL FILING 1997-01-27
C061009-4 1989-10-02 CERTIFICATE OF MERGER 1989-10-02
B448244-2 1987-01-21 CERTIFICATE OF AMENDMENT 1987-01-21
A330996-3 1976-07-23 CERTIFICATE OF AMENDMENT 1976-07-23
A313675-4 1976-05-10 CERTIFICATE OF AMENDMENT 1976-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State