Search icon

LEHMAN BROTHERS HOLDINGS INC.

Company Details

Name: LEHMAN BROTHERS HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909570
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 110 EAST 42ND STREET, SUITE 820, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
133216325
Plan Year:
2012
Number Of Participants:
8339
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-03 2018-04-27 Address 1274 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2016-05-03 2018-04-27 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-07-21 2016-05-03 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-05-27 2014-07-21 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-05-27 2016-05-03 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210909002767 2021-09-09 BIENNIAL STATEMENT 2021-09-09
180427002016 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160503002009 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140721002112 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120618002007 2012-06-18 BIENNIAL STATEMENT 2012-04-01

Court Cases

Court Case Summary

Filing Date:
2022-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHMAN BROTHERS HOLDING,
Party Role:
Plaintiff
Party Name:
LEHMAN BROTHERS HOLDINGS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEHMAN BROTHERS HOLDINGS INC.
Party Role:
Plaintiff
Party Name:
CANTELUPE
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEHMAN BROTHERS HOLDINGS INC.
Party Role:
Plaintiff
Party Name:
LENDINGTREE, LLC,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State