Search icon

SHEARSON LEHMAN HUTTON INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Secretary

Name Role Address
ISABEL A DEMPSEY Secretary 2 WORLD TRADE CENTER, , NY 10005

Director

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

President

Name Role Address
JEFFERY B LANE President AMERICAN EXPRESS TOWER C, WORLD FINANCIAL CENTER, , NY 10285

Vice President

Name Role Address
GEORGE KOHN Vice President 14 WALL STREET, , NY 10048

Filings

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

Court Cases

Court Case Summary

Filing Date:
1988-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BENDING
Party Role:
Plaintiff
Party Name:
SHEARSON LEHMAN HUTTON INC.
Party Role:
Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State