LEHMAN SPECIAL SECURITIES INC.
Headquarter
Name: | LEHMAN SPECIAL SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1976 (49 years ago) |
Date of dissolution: | 10 Jun 1994 |
Entity Number: | 399179 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, United States, 10013 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO 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. | Chief Executive Officer | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1993-07-06 | Address | 388 GREENWICH STREET, TAX DEPT. - 31ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1988-05-04 | 1990-08-01 | Name | SHEARSON LEHMAN HUTTON SPECIAL SECURITIES INCORPORATED |
1986-08-29 | 1988-05-04 | Name | SHEARSON LEHMAN SPECIAL SECURITIES INCORPORATED |
1976-08-27 | 1986-08-29 | Name | LEHMAN SPECIAL SECURITIES INCORPORATED |
1976-05-07 | 1976-08-27 | Name | LEHMAN MUNICIPAL NOTES INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170323011 | 2017-03-23 | ASSUMED NAME CORP INITIAL FILING | 2017-03-23 |
940610000449 | 1994-06-10 | CERTIFICATE OF MERGER | 1994-06-10 |
930706002189 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
930125003093 | 1993-01-25 | BIENNIAL STATEMENT | 1992-05-01 |
900801000289 | 1990-08-01 | CERTIFICATE OF AMENDMENT | 1990-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State