Name: | SHEARSON VISTA PROPERTIES XIII, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1981 (44 years ago) |
Date of dissolution: | 10 Jul 1996 |
Branch of: | SHEARSON VISTA PROPERTIES XIII, INC., Florida (Company Number F43212) |
Entity Number: | 721336 |
ZIP code: | 10285 |
County: | New York |
Place of Formation: | Florida |
Address: | LEHMAN BROTHERS, INC., 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285 |
Principal Address: | CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH BRADDOCK SHEARSON LEHMAN BROTHERS INC. | Chief Executive Officer | CORPORATE TAX DEPARTMENT, 388 GREENWICH STREET 31ST FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION, ATTN: LITIGATION MANAGER | DOS Process Agent | LEHMAN BROTHERS, INC., 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-09 | 1996-07-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-09-09 | 1996-07-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960710000501 | 1996-07-10 | SURRENDER OF AUTHORITY | 1996-07-10 |
930930002750 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930726002029 | 1993-07-26 | BIENNIAL STATEMENT | 1992-09-01 |
A796150-6 | 1981-09-09 | APPLICATION OF AUTHORITY | 1981-09-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State