Search icon

MACANDREWS & FORBES INCORPORATED

Company Details

Name: MACANDREWS & FORBES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712233
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 31 E. 62nd Street, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-28 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-28 2025-03-02 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2015-03-31 2023-03-28 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-02-21 2014-12-23 Name MACANDREWS & FORBES HOLDINGS INC.
1997-04-15 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-15 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-10 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021249 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230328003083 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210329060042 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190325060145 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170301007513 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150331006010 2015-03-31 BIENNIAL STATEMENT 2015-03-01
141223000641 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23
130326006165 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110401002880 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090323002891 2009-03-23 BIENNIAL STATEMENT 2009-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State