Search icon

LEHMAN BROTHERS INC.

Company Details

Name: LEHMAN BROTHERS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1970 (55 years ago)
Authority Date: 21 Sep 1970 (55 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0189074
Principal Office: 70 HUDSON ST, 10TH FL, CORP TAX DEPT, JERSEY CITY, NJ 07302
Place of Formation: DELAWARE

Incorporator

Name Role
JOEL J. KARP Incorporator
LEWIS D. LOWENFELS Incorporator
ROBERT H. FALK Incorporator

President

Name Role
JOSEPH M GREGORY President

Director

Name Role
SANFORD I. WEILL Director
Richard S. Fuld, Jr. Director
Frederick Frank Director
Howard L. Clark, Jr. Director
Harry M. Krueger Director

Secretary

Name Role
Jefffery A. Welikson Secretary

Vice President

Name Role
Barry J. O'Brien Vice President

Treasurer

Name Role
Ian T. Lowitt Treasurer

Signature

Name Role
Barry J. O'Brien Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LEHMAN BROTHERS INCORPORATED Old Name
(NQ) DAVIS, SKAGGS & CO., INC. Merger
SHEARSON LOEB RHOADES, INC. Old Name
(NQ) KUHN LOEB & CO. INCORPORATED Merger
SHEARSON HAYDEN STONE, INC. Old Name
HAYDEN STONE INC. Old Name
SHEARSON, HAMMILL & CO., INCORPORATED Merger
CBWL-HAYDEN, STONE INC. Old Name
SHEARSON LEHMAN BROTHERS INC. Old Name
SHEARSON LEHMAN HUTTON INC. Old Name

Assumed Names

Name Status Expiration Date
LEHMAN BROTHERS Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-05-23
Annual Report 2006-06-05
Annual Report 2005-06-08
Annual Report 2003-10-27
Annual Report 2002-08-26
Annual Report 2001-07-30
Annual Report 2000-07-20
Annual Report 1999-07-08

Sources: Kentucky Secretary of State