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 |
Name | Role | Address |
---|---|---|
JOHN SUCKOW | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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