Search icon

SHEARSON VISTA PROPERTIES XIII, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: LITIGATION MANAGER DOS Process Agent LEHMAN BROTHERS, INC., 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

History

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)

Filings

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