Entity Name: | LEHMAN ALI 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
KLANG LINDA | Vice President | 277 Park Avenue, NEW YORK, NY, 10172 |
O'Meara Christopher | President | 277 Park Avenue, NEW YORK, NY, 10172 |
Cantor Matthew | Secretary | 277 Park Avenue, NEW YORK, NY, 10172 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 277 Park Avenue, 46th Floor, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 277 Park Avenue, 46th Floor, NEW YORK, NY 10172 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State