Search icon

LEHMAN BROTHERS LBO INC.

Company Details

Name: LEHMAN BROTHERS LBO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1984 (41 years ago)
Date of dissolution: 24 Dec 2014
Entity Number: 935728
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN SUCKOW Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PRENTICE HALL CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-09-24 2014-09-05 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-09-24 2014-09-05 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2012-09-24 2014-09-05 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141224000325 2014-12-24 CERTIFICATE OF TERMINATION 2014-12-24
140905002023 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120924002338 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100920002087 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080814002632 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State