Name: | FIRST MANHATTAN ADVISERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1986 (38 years ago) |
Date of dissolution: | 26 Oct 2007 |
Entity Number: | 1125197 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | C/O FIRST MANHATTAN CO, 437 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVELYNITA GEDORIO | Chief Executive Officer | C/O FIRST MANHATTAN CO, 437 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-10 | 2001-01-02 | Address | 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071026000836 | 2007-10-26 | CERTIFICATE OF DISSOLUTION | 2007-10-26 |
061207002866 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050121002541 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021115002415 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
010102002428 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
B433421-3 | 1986-12-10 | CERTIFICATE OF INCORPORATION | 1986-12-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State