Search icon

FIRST MANHATTAN CO.

Company Details

Name: FIRST MANHATTAN CO.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Dec 1991 (33 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 1594638
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NNJKVSO48I3G76 1594638 US-NY GENERAL ACTIVE 1991-12-06

Addresses

Legal 399 PARK AVENUE, NEW YORK, US-NY, US, 10022
Headquarters 399 Park Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2013-04-30
Last Update 2023-09-22
Status LAPSED
Next Renewal 2023-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1594638

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-12-06 2015-12-15 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002769 2022-12-14 CERTIFICATE OF MERGER 2023-01-01
171103000343 2017-11-03 CERTIFICATE OF AMENDMENT 2017-11-03
151215000823 2015-12-15 CERTIFICATE OF MERGER 2015-12-31
040625000235 2004-06-25 CERTIFICATE OF AMENDMENT 2004-06-25
020701001072 2002-07-01 CERTIFICATE OF AMENDMENT 2002-07-01
010612000664 2001-06-12 CERTIFICATE OF AMENDMENT 2001-06-12
000503000389 2000-05-03 CERTIFICATE OF AMENDMENT 2000-05-03
980423000530 1998-04-23 CERTIFICATE OF AMENDMENT 1998-04-23
970404000124 1997-04-04 CERTIFICATE OF AMENDMENT 1997-04-04
960418000257 1996-04-18 CERTIFICATE OF AMENDMENT 1996-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0207975 Trademark 2002-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-08
Termination Date 2002-10-30
Section 1125
Status Terminated

Parties

Name FIRST MANHATTAN CO.
Role Plaintiff
Name FIRST MANHATTAN CAP.,
Role Defendant
9300785 Employee Retirement Income Security Act (ERISA) 1993-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 151
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1993-02-22
Termination Date 1994-08-31
Section 1132

Parties

Name O'SHEA
Role Plaintiff
Name FIRST MANHATTAN CO.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State