Entity Name: | LEHMAN ALI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | F98000001309 |
FEI/EIN Number | 133695935 |
Address: | 277 Park Avenue, 46th Floor, NEW YORK, NY, 10172, US |
Mail Address: | 277 Park Avenue, 46th Floor, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KLANG LINDA | Vice President | 277 Park Avenue, NEW YORK, NY, 10172 |
Name | Role | Address |
---|---|---|
O'Meara Christopher | President | 277 Park Avenue, NEW YORK, NY, 10172 |
Name | Role | Address |
---|---|---|
Cantor Matthew | Secretary | 277 Park Avenue, NEW YORK, NY, 10172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 277 Park Avenue, 46th Floor, NEW YORK, NY 10172 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 277 Park Avenue, 46th Floor, NEW YORK, NY 10172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2021-07-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State