Search icon

FIRST MANHATTAN MARKETS CORP.

Company Details

Name: FIRST MANHATTAN MARKETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1124607
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

DOS Process Agent

Name Role Address
FIRST MANHATTAN MARKETS CORP. DOS Process Agent 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHERYL M KALLEM Chief Executive Officer C/O FIRST MANHATTAN CO, 399 PARK AVENUE, NEW YORK, NY, United States, 10227

History

Start date End date Type Value
2014-12-01 2016-12-07 Address 399 PARK AVENUE, NEW YORK, NY, 10022, 4614, USA (Type of address: Service of Process)
2006-12-06 2014-12-01 Address C/O FIRST MANHATTAN CO, 437 MADISON AVE, NEW YORK, NY, 10227, 7297, USA (Type of address: Chief Executive Officer)
2000-12-19 2006-12-06 Address C/O FIRST MANHATTAN CO, 437 MADISON AVENUE, NEW YORK, NY, 10022, 7297, USA (Type of address: Chief Executive Officer)
1998-12-04 2014-12-01 Address 437 MADISON AVE, NEW YORK, NY, 10022, 7297, USA (Type of address: Principal Executive Office)
1997-01-13 2000-12-19 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-01-13 2014-12-01 Address 437 MADISON AVE, NEW YORK, NY, 10022, 7297, USA (Type of address: Service of Process)
1997-01-13 1998-12-04 Address 437 MADISON AVE, NEW YORK, NY, 10022, 7297, USA (Type of address: Principal Executive Office)
1986-12-10 1997-01-13 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207006869 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201007285 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006726 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101216002570 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081209003055 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002940 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050120002850 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021120002610 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001219002507 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981204002354 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State