Search icon

LEHMAN BROTHERS INC. - Florida Company Profile

Company Details

Entity Name: LEHMAN BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 1970 (55 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 825157
FEI/EIN Number 132518466

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 70 HUDSON STREET, JERSEY CITY, NJ, 07302
Address: 745 7TH AVE, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
O'BRIEN BARRY J. Vice President 70 HUDSON ST, JERSEY CITY, NJ, 07302
WELIKSON JEFFREY A Secretary 745 7TH AVE, NEW YORK, NY, 10019
CLARK HOWARD L Director 745 7TH AVE, NEW YORK, NY, 10019
FULD RICHARD S President 745 7TH AVE, NEW YORK, NY, 10019
LOWITT IAN T Treasurer 745 7TH AVE, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-06-01 745 7TH AVE, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-21 745 7TH AVE, NEW YORK, NY 10019 -
REINSTATEMENT 1998-12-07 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-23 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1996-07-23 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
NAME CHANGE AMENDMENT 1993-08-16 LEHMAN BROTHERS INC. -
NAME CHANGE AMENDMENT 1990-08-03 SHEARSON LEHMAN BROTHERS INC. -
NAME CHANGE AMENDMENT 1988-03-14 SHEARSON LEHMAN HUTTON INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-21
ANNUAL REPORT 2001-12-11
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State