Entity Name: | SALOMON 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: | 12 Oct 1981 (44 years ago) |
Date of dissolution: | 08 Sep 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 1998 (27 years ago) |
Document Number: | 850668 |
FEI/EIN Number |
133082694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN; GENERAL COUNSEL, 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Mail Address: | ATTN; GENERAL COUNSEL, 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAUGHAN DERYCK C | Chairman | 7 WORLD TRADE CENTER, NEW YORK, NY |
MAUGHAN DERYCK C | Director | 7 WORLD TRADE CENTER, NEW YORK, NY |
DIMON JAMES | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
MUNDHEIM ROBERT | Secretary | 7 WORLD TRADE CENTER, NEW YORK, NY |
JASPER THOMAS W. | Treasurer | 7 WORLD TRADE CENTER, NEW YORK, NY |
SCHWARTZ THOMAS | Assistant Treasurer | 7 WORLD TRADE CENTER, NEW YORK, NY, 10048 |
SNOW, ZACHARY | Assistant Secretary | 7 WORLD TRADE CTR., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 1998-09-08 | ATTN; GENERAL COUNSEL, 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-08 | ATTN; GENERAL COUNSEL, 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
EVENT CONVERTED TO NOTES | 1991-05-02 | - | - |
REINSTATEMENT | 1991-04-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-07-09 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-09-08 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State