Search icon

SHEARSON LEHMAN/AMERICAN EXPRESS REAL ESTATE CORPORATION

Headquarter

Company Details

Name: SHEARSON LEHMAN/AMERICAN EXPRESS REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1978 (47 years ago)
Date of dissolution: 17 Apr 1986
Entity Number: 480633
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
854895
State:
FLORIDA

History

Start date End date Type Value
1986-04-17 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-10-09 1984-06-21 Name SHEARSON/AMERICAN EXPRESS REAL ESTATE CORPORATION
1978-03-31 1981-10-09 Name SHEARSON REAL ESTATE CORPORATION
1978-03-31 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-03-31 1986-04-17 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170306060 2017-03-06 ASSUMED NAME CORP INITIAL FILING 2017-03-06
B347523-4 1986-04-17 CERTIFICATE OF MERGER 1986-04-17
B115124-2 1984-06-21 CERTIFICATE OF AMENDMENT 1984-06-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State