Search icon

LEHMAN BROTHERS COMMERCIAL CORPORATION

Company Details

Name: LEHMAN BROTHERS COMMERCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1977 (47 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 459734
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2010-02-03 2017-11-14 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-02-03 2017-11-14 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-01-13 2010-02-03 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-13 2010-02-03 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-12-24 2003-01-13 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002000470 2019-10-02 CERTIFICATE OF TERMINATION 2019-10-02
171114002037 2017-11-14 BIENNIAL STATEMENT 2015-12-01
20140729042 2014-07-29 ASSUMED NAME LLC INITIAL FILING 2014-07-29
100203002186 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071217002023 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State