Search icon

LEHMAN ALI INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
KLANG LINDA Vice President 277 Park Avenue, NEW YORK, NY, 10172

President

Name Role Address
O'Meara Christopher President 277 Park Avenue, NEW YORK, NY, 10172

Secretary

Name Role Address
Cantor Matthew Secretary 277 Park Avenue, NEW YORK, NY, 10172

Events

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

Documents

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