Search icon

MACANDREWS & FORBES GROUP, INCORPORATED

Company Details

Name: MACANDREWS & FORBES GROUP, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1969 (56 years ago)
Date of dissolution: 28 Jul 2008
Entity Number: 273016
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION SYSTEMS DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-03-31 1999-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-04-27 1999-02-24 Address 38 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-27 1999-02-24 Address 36 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1991-03-25 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-03-25 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-03 1991-03-25 Address COMPANY, 1 GULF+WESTERN AVE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-03 1991-03-25 Address COMPANY, 1 GULF+WESTERN AVE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1986-02-10 1987-07-03 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1986-02-10 1987-07-03 Address COMPANY, 270 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1969-02-24 1986-02-10 Address 27 W. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080728000619 2008-07-28 CERTIFICATE OF TERMINATION 2008-07-28
070316002928 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050311002662 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030205002520 2003-02-05 BIENNIAL STATEMENT 2003-02-01
C279616-2 1999-10-08 ASSUMED NAME LLC INITIAL FILING 1999-10-08
990224002419 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970331000212 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
930427002833 1993-04-27 BIENNIAL STATEMENT 1993-02-01
910325000097 1991-03-25 CERTIFICATE OF CHANGE 1991-03-25
B516795-2 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State