Search icon

Lehman Brothers Commodity Services Inc

Company Details

Name: Lehman Brothers Commodity Services Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 17 Aug 2007 (17 years ago)
Business ID: 917662
State of Incorporation: DELAWARE
Principal Office Address: 277 Park Avenue, 46th FloorNew York, NY 10172

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Christopher O'Meara Director 277 Park Avenue, 46th Floor, New York, NY 10172

President

Name Role Address
Christopher O'Meara President 277 Park Avenue, 46th Floor, New York, NY 10172

Vice President

Name Role Address
Linda A. Klang Vice President 277 Park Avenue, 46th Floor, New York, NY 10172

Treasurer

Name Role Address
Anton Kolev Treasurer 277 Park Avenue, 46th Floor, New York, NY 10172

Secretary

Name Role Address
Matthew Cantor Secretary 277 Park Avenue, 46th Floor, New York, NY 10172

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2020-01-06 Withdrawal For Lehman Brothers Commodity Services Inc
Annual Report Filed 2019-08-28 Annual Report For Lehman Brothers Commodity Services Inc
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-16 Annual Report For Lehman Brothers Commodity Services Inc
Annual Report Filed 2017-08-25 Annual Report For Lehman Brothers Commodity Services Inc
Annual Report Filed 2016-04-07 Annual Report For Lehman Brothers Commodity Services Inc
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-13 Annual Report For Lehman Brothers Commodity Services Inc
Annual Report Filed 2014-04-07 Annual Report

Date of last update: 02 Jan 2025

Sources: Mississippi Secretary of State