Lehman Ali Inc. Overview
Lehman Ali Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, December 31, 1992 and is approximately thirty-two years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lehman Ali Inc.
Network Visualizer
Advertisements
Key People
Who own Lehman Ali Inc.
Name | |
---|---|
Christopher M. O'Meara 83 |
President
|
Christopher O'Heara 6 |
Chief Executive Officer
CEO
|
Matthew Cantor 15 |
Secretary
|
Anton Kolev 16 |
Treasurer
|
Jeffry Ciongoli 7 |
Director
|
Linda Klang 110 |
Srvp
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Bryan Marsal 106 |
President
Director
|
John Suckow 104 |
President
Secretary
|
Yon K. Cho 97 |
President
|
Christopher O. Meara 33 |
President
|
James Fogarty 15 |
President
|
Christopher Omeara 4 |
President
|
Christopher O-Hara |
President
|
Michael Leto 51 |
CFO
|
William Fox 28 |
CFO
Director
|
Barry J. O'Brien 115 |
Treasurer
|
Steve Cohn 57 |
Treasurer
|
David Coles 14 |
Treasurer
Director
|
Ian T. Lowitt 12 |
Treasurer
|
Anton Koley |
Treasurer
|
Jeffrey A. Welikson 60 |
Secretary
|
Robert Hershan 13 |
Secretary
|
Clifford Feibus 10 |
Director
|
Karen Manson 24 |
Vice President
|
Showing 8 records out of 24
Companies for Lehman Ali Inc.
Lehman Ali Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Christopher O&Apos;Meara |
Active
|
President
|
Other Companies for Lehman Ali Inc.
Lehman Ali Inc. is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Boca C&G Re LLC |
Inactive
|
2007 |
1
|
Manager
|
Troxler Residential Ventures Xxi, LLC |
Inactive
|
2004 |
1
|
Member
|
Troxler Residential Ventures XIX, LLC |
Inactive
|
2004 |
1
|
Member
|
Capstone Residential Venture XII LLC |
Inactive
|
2006 |
1
|
Member
|
Capstone Residential Venture XIII LLC |
Inactive
|
2006 |
1
|
Member
|
Capstone Residential Venture XVIII LLC |
Inactive
|
2006 |
1
|
Member
|
Known Addresses for Lehman Ali Inc.
Corporate Filings for Lehman Ali Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000001309 |
Date Filed: | Monday, March 9, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11986606 |
Date Filed: | Monday, March 9, 1998 |
Registered Agent | Corporation Service Company D/B/A C |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02067812 |
Date Filed: | Tuesday, January 27, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5116-1998 |
Date Filed: | Wednesday, March 11, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1690863 |
Date Filed: | Thursday, December 31, 1992 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1992 | Name History/Actual | Ali Inc. | |
12/31/1992 | Name History/Fictitious | Ali Asset | |
2/17/1998 | Name History/Actual | Lehman Ali Inc. | |
3/9/1998 | Application For Certificate Of Authority | ||
3/11/1998 | Foreign Qualification | ||
4/9/1999 | Annual List | ||
3/21/2000 | Annual List | ||
4/3/2001 | Annual List | ||
4/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/9/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/20/2006 | Annual List | ||
3/26/2007 | Annual List | ||
3/17/2008 | Annual List | 08-09 | |
4/20/2009 | Annual List | 09-10 | |
8/28/2009 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
3/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/26/2011 | Annual List | ||
4/29/2011 | Amended List | ||
3/26/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
2/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/19/2014 | Annual List | 2014-2015 | |
7/11/2014 | Reversal of Tax Forfeiture | ||
12/31/2014 | Public Information Report (PIR) | ||
3/27/2015 | Annual List | 15-16 | |
3/28/2016 | Annual List | 16-17 | |
4/21/2017 | Annual List | 17-18 | |
2/12/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
2/4/2019 | Annual List | 19-20 | |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lehman Ali Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lehman Ali Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1271 Avenue of the Americas New York, NY 10020
110 E 42nd St New York, NY 10017
277 Park Ave New York, NY 10172
101 Hudson St Jersey City, NJ 07302
745 7th Ave New York, NY 10019
70 Hudson St Jersey City, NJ 07302
1271 Avenue of New York, NY 10020
These addresses are known to be associated with Lehman Ali Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records