Search icon

FIRST MANHATTAN CO. INCORPORATED

Headquarter

Company Details

Name: FIRST MANHATTAN CO. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1964 (61 years ago)
Entity Number: 178822
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRST MANHATTAN CO. INCORPORATED DOS Process Agent 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ZACHARY A. WYDRA Chief Executive Officer 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
2713309
State:
CONNECTICUT

History

Start date End date Type Value
2006-08-03 2016-08-01 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7297, USA (Type of address: Chief Executive Officer)
2000-08-14 2006-08-03 Address 437 MADISON AVE, NEW YORK, NY, 10022, 7297, USA (Type of address: Chief Executive Officer)
1998-05-29 2016-08-01 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7297, USA (Type of address: Principal Executive Office)
1998-05-29 2016-08-01 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7297, USA (Type of address: Service of Process)
1998-05-29 2000-08-14 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7297, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220204001060 2022-02-04 BIENNIAL STATEMENT 2022-02-04
180801007868 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007255 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806006971 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100817003118 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State