LEHMAN MILLET INCORPORATED
Headquarter
Name: | LEHMAN MILLET INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1978 (46 years ago) |
Date of dissolution: | 09 Dec 2002 |
Entity Number: | 528027 |
ZIP code: | 02114 |
County: | Steuben |
Place of Formation: | New York |
Address: | 60 CANAL ST, BOSTON, MA, United States, 02114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CANAL ST, BOSTON, MA, United States, 02114 |
Name | Role | Address |
---|---|---|
BRUCE LEHMAN | Chief Executive Officer | 60 CANAL ST, BOSTON, MA, United States, 02114 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-29 | 2000-12-28 | Address | 60 CANAL ST, BOSTON, MA, 02114, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2000-12-28 | Address | 60 CANAL ST, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2000-12-28 | Address | 60 CANAL ST, BOSTON, MA, 02114, USA (Type of address: Service of Process) |
1994-12-28 | 1998-12-29 | Address | 280 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
1994-12-28 | 1998-12-29 | Address | 280 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160301067 | 2016-03-01 | ASSUMED NAME LLC INITIAL FILING | 2016-03-01 |
021209000430 | 2002-12-09 | CERTIFICATE OF MERGER | 2002-12-09 |
021127002522 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001228002657 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
981229002616 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State