Name: | SHEARSON LEHMAN HUTTON INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 17 Sep 1981 (44 years ago) |
Business ID: | 551839 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 388 GREENWICH STREETNEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
ISABEL A DEMPSEY | Secretary | 2 WORLD TRADE CENTER, , NY 10005 |
Name | Role | Address |
---|---|---|
JEFFERY B LANE | Director | AMERICAN EXPRESS TOWER C, WORLD FINANCIAL CENTER, , NY 10285 |
RICHARD S FULD JR | Director | AMERICAN EXPRESS TOWER C, WORLD FINANCIAL CENTER, , NY 10285 |
PETER COHEN | Director | AMERICAN EXPRESS TOWER C, WORLD FINANCIAL CENTER, , NY 10285 |
Name | Role | Address |
---|---|---|
JEFFERY B LANE | President | AMERICAN EXPRESS TOWER C, WORLD FINANCIAL CENTER, , NY 10285 |
Name | Role | Address |
---|---|---|
GEORGE KOHN | Vice President | 14 WALL STREET, , NY 10048 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2008-03-04 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2008-02-15 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-08-02 | Amendment |
Name Reservation Form | Filed | 1981-09-17 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State