Name: | LEHMAN GOVERNMENT SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1972 (53 years ago) |
Date of dissolution: | 31 Aug 1995 |
Entity Number: | 242729 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, United States, 10013 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S FULD, JR, SHEARSON LEHMAN BROTHERS INC | Chief Executive Officer | CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-29 | 1990-08-01 | Name | SHEARSON LEHMAN GOVERNMENT SECURITIES, INC. |
1972-09-21 | 1986-08-29 | Name | LEHMAN GOVERNMENT SECURITIES, INC. |
1972-09-21 | 1985-05-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1972-09-21 | 1985-06-10 | Address | 1 WILLIAM ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
1972-09-21 | 1985-06-10 | Address | 1 WILLIAM ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C249449-2 | 1997-07-08 | ASSUMED NAME CORP INITIAL FILING | 1997-07-08 |
950828000560 | 1995-08-28 | CERTIFICATE OF MERGER | 1995-08-31 |
940610000449 | 1994-06-10 | CERTIFICATE OF MERGER | 1994-06-10 |
930930002692 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930726002014 | 1993-07-26 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State