Search icon

FIRST MANHATTAN SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST MANHATTAN SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (39 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

Chief Executive Officer

Name Role Address
ROBERT W. GOTTESMAN Chief Executive Officer C/O FIRST MANHATTAN, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

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 C/O FIRST MANHATTAN CO, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State