Name: | FIRST MANHATTAN REAL ESTATE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1985 (40 years ago) |
Entity Number: | 1031930 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRST MANHATTAN REAL ESTATE MANAGEMENT CORPORATION | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NEAL K. STEARNS | Chief Executive Officer | 399 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2013-10-18 | Address | 437 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 7001, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2013-10-18 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-10-25 | 2013-10-18 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-25 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-25 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060198 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171013006232 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151105006414 | 2015-11-05 | BIENNIAL STATEMENT | 2015-10-01 |
131018006132 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111027002435 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State