Search icon

THE LEHMANN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEHMANN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2158945
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: FIVE TEIBROOK AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN LEHMANN DOS Process Agent FIVE TEIBROOK AVENUE, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-1565250 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970725000416 1997-07-25 CERTIFICATE OF AMENDMENT 1997-07-25
970702000552 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Court Cases

Court Case Summary

Filing Date:
2024-06-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
THE LEHMANN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
ERIE COUNTY DEPARTMENT ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
LEHMANN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE LEHMANN COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE LEHMANN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CITIBANK NA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State