Name: | FIRST MANHATTAN SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1986 (38 years ago) |
Entity Number: | 1127022 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FIRST MANHATTAN, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. GOTTESMAN | Chief Executive Officer | C/O FIRST MANHATTAN, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FIRST MANHATTAN SERVICES CORP. | DOS Process Agent | C/O FIRST MANHATTAN, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | C/O FIRST MANHATTAN, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2024-12-02 | Address | C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2024-12-02 | Address | C/O FIRST MANHATTAN CO., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-30 | 2014-12-04 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 | C/O FIRST MANHATTAN CO., 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
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 | C/O FIRST MANHATTAN CO., 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005116 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221212000181 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201217060396 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181218006201 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161223006050 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141204006371 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121231002106 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101217002092 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081120003188 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061130002574 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State