Search icon

FIRST MANHATTAN ARBITRAGE, INC.

Company Details

Name: FIRST MANHATTAN ARBITRAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1127020
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC A. AARONSON Chief Executive Officer C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FIRST MANHATTAN ARBITRAGE, INC. DOS Process Agent C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-11-30 2014-12-04 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-11-30 2014-12-04 Address C/O FIRST MANHATTAN CO., 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-11-30 2014-12-04 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2006-11-30 Address C/O FIRST MANHATTAN CO., 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-01-02 2006-11-30 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2006-11-30 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1986-12-10 2001-01-02 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060382 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181218006173 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161223006045 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141204006338 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121231002101 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101217002124 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081120003190 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002596 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050121002542 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021115002374 2002-11-15 BIENNIAL STATEMENT 2002-12-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State