Name: | LEHMAN SYNDICATED LOAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2015 |
Entity Number: | 2172478 |
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 | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-28 | 2013-09-30 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2013-09-30 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-07-28 | 2013-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-16 | 2009-07-28 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2009-07-28 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150922000033 | 2015-09-22 | CERTIFICATE OF TERMINATION | 2015-09-22 |
130930002036 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
110907002788 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090728002022 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070821002156 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State